- Company Overview for CONSTRUCTION COATINGS (MIDLANDS) LIMITED (02209710)
- Filing history for CONSTRUCTION COATINGS (MIDLANDS) LIMITED (02209710)
- People for CONSTRUCTION COATINGS (MIDLANDS) LIMITED (02209710)
- Charges for CONSTRUCTION COATINGS (MIDLANDS) LIMITED (02209710)
- Insolvency for CONSTRUCTION COATINGS (MIDLANDS) LIMITED (02209710)
- More for CONSTRUCTION COATINGS (MIDLANDS) LIMITED (02209710)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2015 | |
23 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2015 | |
09 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2014 | |
04 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2013 | |
07 Sep 2012 | AD01 | Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 7 September 2012 | |
31 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2012 | AD01 | Registered office address changed from 210-211 Waterloo Street Burton on Trent Staffordshire DE14 2NQ on 12 January 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Oct 2011 | AR01 |
Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-10-18
|
|
11 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Brian Vincent O'reilly on 21 August 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Frank Anthony Marshall on 21 August 2010 | |
09 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
03 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
02 Dec 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 | |
11 Nov 2008 | AA | Total exemption full accounts made up to 30 September 2008 | |
06 Nov 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 | |
09 Oct 2008 | 363a | Return made up to 21/08/08; full list of members | |
14 Aug 2008 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2008 | |
14 Aug 2008 | 1.4 | Notice of completion of voluntary arrangement |