Advanced company searchLink opens in new window

VALSPAR POWDER COATINGS LIMITED

Company number 02849106

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)
18 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2024 LIQ13 Return of final meeting in a members' voluntary winding up
13 Sep 2024 AD01 Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 13 September 2024
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 5 December 2023
19 Dec 2022 AD01 Registered office address changed from Valspar Powder Coatings Ltd Goodlass Road Speke Liverpool L24 9HJ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 19 December 2022
19 Dec 2022 LIQ01 Declaration of solvency
19 Dec 2022 600 Appointment of a voluntary liquidator
19 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-06
30 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
01 Jul 2022 AP01 Appointment of Mr Simon John Walker as a director on 10 January 2022
01 Jul 2022 TM01 Termination of appointment of Jeffrey James Miklich as a director on 10 January 2022
01 Jul 2022 AP01 Appointment of Ms Catherine Geraldene Morley as a director on 10 January 2022
01 Jul 2022 TM01 Termination of appointment of James Michael Donchess as a director on 10 January 2022
07 Mar 2022 TM01 Termination of appointment of Dennis Harold Karnstein as a director on 30 June 2021
21 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with updates
02 Sep 2021 CH01 Director's details changed for Dennis Harold Karnstein on 11 March 2021
01 Sep 2021 SH19 Statement of capital on 1 September 2021
  • GBP 1.00
10 Aug 2021 SH20 Statement by Directors
10 Aug 2021 CAP-SS Solvency Statement dated 30/07/21
10 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jul 2021 AA Full accounts made up to 31 December 2020
22 Sep 2020 AA Full accounts made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
05 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
25 Jul 2019 AA Full accounts made up to 31 December 2018