About

Registered Number: 08591816
Date of Incorporation: 01/07/2013 (10 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 9 months ago)
Registered Address: 998 Unit 1a New Inn Bridge Industrial Estate, Foleshill Road, Coventry, West Midlands, CV6 6EN

 

Established in 2013, Coventry Core Supplies Ltd are based in Coventry. This organisation has 4 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, David John 01 July 2013 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Samantha Jade 31 March 2015 - 1
CARTER, James 18 November 2014 31 March 2015 1
PARSONS, Michael 01 July 2013 17 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 11 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 07 February 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 22 August 2016
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 06 July 2015
AD01 - Change of registered office address 29 May 2015
AP03 - Appointment of secretary 22 May 2015
AA - Annual Accounts 11 May 2015
AP01 - Appointment of director 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
CERTNM - Change of name certificate 22 April 2015
CONNOT - N/A 22 April 2015
AP03 - Appointment of secretary 28 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
AR01 - Annual Return 15 September 2014
CERTNM - Change of name certificate 08 July 2013
NEWINC - New incorporation documents 01 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.