COVILLE MILLER & CO LIMITED

07047702
8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY

Documents

Documents
Date Category Description Pages
03 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
03 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
03 Mar 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
05 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
22 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
23 May 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
23 May 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 May 2014 resolution Resolution 1 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
18 Sep 2013 officers Change of particulars for secretary (Roy George Price) 1 Buy now
18 Sep 2013 officers Change of particulars for director (Mr Roy George Price) 2 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 accounts Annual Accounts 2 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
02 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2010 officers Appointment of secretary (Roy George Price) 3 Buy now
12 Apr 2010 officers Appointment of director (Roy George Price) 3 Buy now
21 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 officers Termination of appointment of director (Graham Cowan) 1 Buy now
17 Oct 2009 incorporation Incorporation Company 21 Buy now