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 |  |