- Company Overview for DIRECT COATED PRODUCTS LIMITED (02862334)
- Filing history for DIRECT COATED PRODUCTS LIMITED (02862334)
- People for DIRECT COATED PRODUCTS LIMITED (02862334)
- Charges for DIRECT COATED PRODUCTS LIMITED (02862334)
- Insolvency for DIRECT COATED PRODUCTS LIMITED (02862334)
- More for DIRECT COATED PRODUCTS LIMITED (02862334)
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) |
---|---|---|---|
16 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2016 | |
14 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2015 | |
18 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2014 | |
30 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
15 Jul 2013 | AD01 | Registered office address changed from Alder House 29 Park Street Macclesfield Cheshire SK11 6SR on 15 July 2013 | |
12 Jul 2013 | 4.70 | Declaration of solvency | |
12 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2013 | TM01 | Termination of appointment of Michael Wood as a director | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 |
Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-09
|
|
09 Oct 2012 | CH01 | Director's details changed for Mr Derek Charles Platt on 9 October 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Michael Wood on 1 October 2010 | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Feb 2010 | AP01 | Appointment of Michael Wood as a director | |
16 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
16 Nov 2009 | CH04 | Secretary's details changed for Alder House Ltd on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Derek Charles Platt on 16 November 2009 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |