Advanced company searchLink opens in new window

BASF COATINGS LIMITED

Company number 02547573

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2016 DS01 Application to strike the company off the register
26 Jun 2016 SH20 Statement by Directors
16 Jun 2016 SH19 Statement of capital on 16 June 2016
  • GBP 1
16 Jun 2016 CAP-SS Solvency Statement dated 06/06/16
16 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 May 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 3,440,000
13 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Apr 2016 TM02 Termination of appointment of Stephen Hatton as a secretary on 31 December 2015
04 Apr 2016 AP03 Appointment of Miss Helen Victoria Koener as a secretary on 1 January 2016
01 Dec 2015 AA Full accounts made up to 31 December 2014
19 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,440,000
23 Jan 2015 AD01 Registered office address changed from 10Th Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA to Po Box 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG on 23 January 2015
21 Jan 2015 TM01 Termination of appointment of Thomas Hermann Hartmann as a director on 31 December 2014
21 Jan 2015 TM01 Termination of appointment of John Pearce as a director on 31 December 2014
21 Jan 2015 AP01 Appointment of Mr Thomas Urwin as a director on 1 January 2015
21 Jan 2015 TM01 Termination of appointment of Torben Berlin Jensen as a director on 31 December 2014
21 Jan 2015 AP01 Appointment of Mr Stephen Hatton as a director on 1 January 2015
27 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3,440,000
05 Sep 2014 AA Full accounts made up to 31 December 2013
07 Nov 2013 TM01 Termination of appointment of Eva-Maria Mueller as a director
07 Nov 2013 AP01 Appointment of Mr Thomas Hermann Hartmann as a director
25 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,440,000