- Company Overview for CASSHURST COATINGS LIMITED (02673541)
- Filing history for CASSHURST COATINGS LIMITED (02673541)
- People for CASSHURST COATINGS LIMITED (02673541)
- Charges for CASSHURST COATINGS LIMITED (02673541)
- More for CASSHURST COATINGS LIMITED (02673541)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2017 | DS01 | Application to strike the company off the register | |
05 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5AR to 10 Palace Avenue Maidstone Kent ME15 6NF on 14 April 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Mr Troy David Barratt on 7 April 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
01 Oct 2014 | AP01 | Appointment of Mr Troy David Barratt as a director on 17 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Anthony Yates as a director on 17 September 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to 130 Shaftesbury Avenue London W1D 5AR on 1 October 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
12 Jan 2012 | TM02 | Termination of appointment of Shirley Yates as a secretary | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
20 Oct 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |