- Company Overview for PERMACOAT METAL FINISHING SERVICES LIMITED (03835298)
- Filing history for PERMACOAT METAL FINISHING SERVICES LIMITED (03835298)
- People for PERMACOAT METAL FINISHING SERVICES LIMITED (03835298)
- Charges for PERMACOAT METAL FINISHING SERVICES LIMITED (03835298)
- Insolvency for PERMACOAT METAL FINISHING SERVICES LIMITED (03835298)
- More for PERMACOAT METAL FINISHING SERVICES LIMITED (03835298)
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) |
---|---|---|---|
11 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2016 | |
21 Mar 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
22 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Feb 2016 | AD01 | Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 | |
17 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 May 2015 | AD01 | Registered office address changed from 4 Pike Villas Bibury Cirencester Gloucestershire GL7 5NB to 77 the Boulevard Stoke on Trent ST6 6BD on 13 May 2015 | |
12 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 May 2015 | 600 | Appointment of a voluntary liquidator | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
06 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
30 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Robert Clive Palmer on 30 June 2010 |