About

Registered Number: 05512644
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: Unit 1 Churchill House Bridgwater Court, Oldmixon Crescent, Weston-Super-Mare, North Somerset, BS24 9AY

 

Coventry Hca Ltd was founded on 19 July 2005 with its registered office in Weston-Super-Mare, North Somerset. The company has no directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
AA - Annual Accounts 10 January 2018
DS01 - Striking off application by a company 03 January 2018
CS01 - N/A 26 July 2017
CH01 - Change of particulars for director 23 May 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
225 - Change of Accounting Reference Date 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.