Advanced company searchLink opens in new window

DIRECT COATED PRODUCTS LIMITED

Company number 02862334

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)
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
  • LRESSP ‐ Special resolution to wind up on 2013-07-08
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
  • GBP 2
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