Advanced company searchLink opens in new window

CONSTRUCTION COATINGS (MIDLANDS) LIMITED

Company number 02209710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 300
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