TOWN & COUNTRY COATINGS (SOUTHERN) LTD.
Company number 02706307
- Company Overview for TOWN & COUNTRY COATINGS (SOUTHERN) LTD. (02706307)
- Filing history for TOWN & COUNTRY COATINGS (SOUTHERN) LTD. (02706307)
- People for TOWN & COUNTRY COATINGS (SOUTHERN) LTD. (02706307)
- More for TOWN & COUNTRY COATINGS (SOUTHERN) LTD. (02706307)
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
|
|
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
|
|
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
|