Advanced company searchLink opens in new window

TOWN & COUNTRY COATINGS (SOUTHERN) LTD.

Company number 02706307

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)
27 Nov 2023 CS01 Confirmation statement made on 19 February 2022 with updates
22 Sep 2022 CH01 Director's details changed for Michael John Lewis on 3 December 2021
22 Sep 2022 AC92 Restoration by order of the court
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
22 Feb 2021 TM01 Termination of appointment of Maria Lewis as a director on 18 February 2021
22 Feb 2021 AP01 Appointment of Michael John Lewis as a director on 18 February 2021
22 Jan 2021 AA Micro company accounts made up to 30 April 2020
06 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
14 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
11 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 Feb 2015 AD01 Registered office address changed from 24 Cardiff Road Dinas Powys South Glamorgan CF64 4JS to 1St Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 24 February 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100