Qr Coventry Developments Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 3, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-05-31 | |
Cash in hand | £108,835 | 0% |
Net Worth | £215,236 | +78.05% |
Liabilities | £342,807 | -170.12% |
Trade Debtors | £8,528 | -9,909% |
Total assets | £968,824 | -107.12% |
Shareholder's funds | £215,236 | +78.05% |
Total liabilities | £342,807 | -170.12% |
CORRIGANS PROPERTIES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06942224 |
Record last updated |
Wednesday, September 28, 2016 3:59:10 PM UTC |
Official Address |
Business Innovation Centre Harry Weston Road Coventry Cv32tx Wyken
There are 33 companies registered at this street
|
Locality |
Wyken |
Region |
England |
Postal Code |
CV32TX
|
Sector |
Other letting and operating of own or leased real estate |
Visits
Document Type |
Publication date |
Download link |
|
Notices |
Sep 28, 2016 |
Final meetings
|  |
Registry |
Feb 29, 2016 |
Change of registered office address
|  |
Registry |
Feb 26, 2016 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Feb 26, 2016 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Feb 26, 2016 |
Ordinary resolution in members' voluntary liquidation
|  |
Notices |
Feb 24, 2016 |
Notices to creditors
|  |
Notices |
Feb 23, 2016 |
Appointment of liquidators
|  |
Notices |
Feb 23, 2016 |
Resolutions for winding-up
|  |
Registry |
Feb 12, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Feb 12, 2016 |
Statement of satisfaction of a charge / full / charge no 1 6942...
|  |
Registry |
Feb 12, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Feb 12, 2016 |
Statement of satisfaction of a charge / full / charge no 1 6942...
|  |
Registry |
Feb 12, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Feb 12, 2016 |
Statement of satisfaction of a charge / full / charge no 1 6942...
|  |
Registry |
Feb 12, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Feb 12, 2016 |
Statement of satisfaction of a charge / full / charge no 1 6942...
|  |
Registry |
Feb 12, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Feb 12, 2016 |
Statement of satisfaction of a charge / full / charge no 1 6942...
|  |
Registry |
Feb 10, 2016 |
Change of registered office address
|  |
Financials |
Feb 3, 2016 |
Annual accounts
|  |
Registry |
Jul 14, 2015 |
Annual return
|  |
Registry |
Jul 14, 2015 |
Change of particulars for director
|  |
Financials |
Oct 9, 2014 |
Annual accounts
|  |
Registry |
Jul 10, 2014 |
Annual return
|  |
Financials |
Jan 16, 2014 |
Annual accounts
|  |
Registry |
Nov 4, 2013 |
Company name change
|  |
Registry |
Nov 4, 2013 |
Change of name certificate
|  |
Registry |
Nov 4, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 16, 2013 |
Annual return
|  |
Financials |
Feb 28, 2013 |
Annual accounts
|  |
Registry |
Dec 4, 2012 |
Change of particulars for director
|  |
Registry |
Jul 13, 2012 |
Annual return
|  |
Financials |
Feb 22, 2012 |
Annual accounts
|  |
Registry |
Aug 9, 2011 |
Annual return
|  |
Financials |
Feb 14, 2011 |
Annual accounts
|  |
Registry |
Aug 18, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 30, 2010 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Jun 30, 2010 |
Notification of single alternative inspection location
|  |
Registry |
Jun 30, 2010 |
Change of particulars for director
|  |
Registry |
Jun 30, 2010 |
Change of particulars for director 6942...
|  |
Registry |
Jun 30, 2010 |
Annual return
|  |
Registry |
Jun 9, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 9, 2010 |
Particulars of a mortgage or charge 6942...
|  |
Registry |
Jun 9, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 9, 2010 |
Particulars of a mortgage or charge 6942...
|  |
Registry |
Jun 9, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 2, 2010 |
Particulars of a mortgage or charge 6942...
|  |
Registry |
Sep 19, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 19, 2009 |
Particulars of a mortgage or charge 6942...
|  |
Registry |
Sep 19, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 16, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 16, 2009 |
Appointment of a man as Director
|  |
Registry |
Jul 16, 2009 |
Appointment of a woman as Director
|  |
Registry |
Jul 16, 2009 |
Change of accounting reference date
|  |
Registry |
Jun 26, 2009 |
Appointment of a man as Director
|  |
Registry |
Jun 26, 2009 |
Appointment of a woman as Secretary
|  |
Registry |
Jun 26, 2009 |
Two appointments: a man and a woman
|  |
Registry |
Jun 24, 2009 |
Resignation of a director
|  |
Registry |
Jun 24, 2009 |
Resignation of a secretary
|  |
Registry |
Jun 24, 2009 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Jun 23, 2009 |
Two appointments: a woman and a person
|  |