Advanced company searchLink opens in new window

PERMACOAT METAL FINISHING SERVICES LIMITED

Company number 03835298

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-30
22 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
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
  • GBP 1,000
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