- Company Overview for COATINGS LIMITED (03082199)
- Filing history for COATINGS LIMITED (03082199)
- People for COATINGS LIMITED (03082199)
- More for COATINGS LIMITED (03082199)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2010 | AD01 | Registered office address changed from 315 Collier Row Lane Uk House Romford Essex RM5 3nd on 21 September 2010 | |
13 Aug 2010 | AR01 |
Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-08-13
|
|
13 Aug 2010 | CH04 | Secretary's details changed for Harper Lewis Secretarial Limited on 31 May 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Mr Trevor Jones on 31 May 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Aug 2009 | 288a | Director appointed mr trevor jones | |
19 Aug 2009 | 288b | Appointment Terminated Director lewis harper | |
19 Aug 2009 | 288a | Secretary appointed harper lewis secretarial LIMITED | |
14 Aug 2009 | MA | Memorandum and Articles of Association | |
12 Aug 2009 | CERTNM | Company name changed the carpet warehouse LIMITED\certificate issued on 12/08/09 | |
05 Aug 2009 | 363a | Return made up to 31/05/09; full list of members | |
06 Jan 2009 | 288a | Director appointed mr lewis harper | |
19 Aug 2008 | 288b | Appointment Terminated Director robert browne | |
19 Aug 2008 | 288b | Appointment Terminated Director and Secretary robert browne | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from 26 blackburn avenue brough east yorkshire HU15 1BD | |
18 Jul 2008 | AA | Accounts made up to 31 May 2008 | |
18 Jul 2008 | 363a | Return made up to 31/05/08; full list of members | |
28 Feb 2008 | AA | Accounts made up to 31 May 2007 | |
04 Jun 2007 | 363a | Return made up to 31/05/07; full list of members | |
04 Jun 2007 | 288c | Director's particulars changed | |
04 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Feb 2007 | 287 | Registered office changed on 12/02/07 from: 2 stockbridge park elloughton brough east yorkshire HU15 1JQ | |
16 Jun 2006 | AA | Accounts made up to 31 May 2006 |