AES REALISATIONS (COVENTRY) LIMITED: Filings
Overview
| Company Name | AES REALISATIONS (COVENTRY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08554261 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AES REALISATIONS (COVENTRY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Appointment of an administrator | pages | AM01 | ||||||||||
Appointment of an administrator | pages | AM01 | ||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 50 pages | AM23 | ||||||||||
Administrator's progress report | 52 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 48 pages | AM10 | ||||||||||
Administrator's progress report | 55 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Termination of appointment of Peter William Coates as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 085542610004 | 2 pages | MR05 | ||||||||||
Administrator's progress report | 49 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Statement of administrator's proposal | 123 pages | AM03 | ||||||||||
Registered office address changed from 79 Torrington Avenue Coventry CV4 9AQ to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on May 26, 2020 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Termination of appointment of Kevin Thomas Morley as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 30, 2019 | 38 pages | AA | ||||||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0