Advanced company searchLink opens in new window

REDDITCH POWDER COATING LIMITED

Company number 02391465

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
03 Apr 2012 AA Total exemption small company accounts made up to 12 August 2011
06 Mar 2012 AA01 Previous accounting period shortened from 30 April 2012 to 12 August 2011
21 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Sep 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
23 Aug 2011 CERTNM Company name changed protech finishing LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-12
23 Aug 2011 CONNOT Change of name notice
06 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
21 Jun 2010 CH03 Secretary's details changed for Paul Andrew Birdsall on 1 June 2010
21 Jun 2010 CH01 Director's details changed for Amanda Jayne Daley on 1 June 2010
21 Jun 2010 CH01 Director's details changed for Paul Andrew Birdsall on 1 June 2010
13 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
15 Jun 2009 363a Return made up to 02/06/09; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
11 Aug 2008 363a Return made up to 02/06/08; full list of members
08 Aug 2008 353 Location of register of members
31 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
30 Aug 2007 363s Return made up to 02/06/07; full list of members
22 Jun 2007 395 Particulars of mortgage/charge
20 Jun 2007 287 Registered office changed on 20/06/07 from: manor house 60 66 high street daventry northants NN11 4HU
19 Jun 2007 155(6)a Declaration of assistance for shares acquisition
19 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association