- Company Overview for CAZIAN PROTECTIVE WALLCOATINGS LIMITED (04326577)
- Filing history for CAZIAN PROTECTIVE WALLCOATINGS LIMITED (04326577)
- People for CAZIAN PROTECTIVE WALLCOATINGS LIMITED (04326577)
- Insolvency for CAZIAN PROTECTIVE WALLCOATINGS LIMITED (04326577)
- More for CAZIAN PROTECTIVE WALLCOATINGS LIMITED (04326577)
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) |
---|---|---|---|
27 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2006 | L64.04 | Dissolution deferment | |
28 Apr 2006 | L64.07 | Completion of winding up | |
16 Mar 2005 | COCOMP | Order of court to wind up | |
07 Mar 2005 | COCOMP | Order of court to wind up | |
08 Jun 2004 | 288b | Director resigned | |
21 Apr 2004 | 288b | Secretary resigned | |
12 Feb 2004 | 287 | Registered office changed on 12/02/04 from: 5 grange park road cheadle cheshire SK8 | |
20 Jan 2004 | 287 | Registered office changed on 20/01/04 from: 114 washway road sale M33 7RF | |
09 Sep 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
21 Jan 2003 | 288b | Director resigned | |
21 Jan 2003 | 288a | New director appointed | |
06 Dec 2002 | 363s | Return made up to 21/11/02; full list of members | |
06 Dec 2002 | 363(287) |
Registered office changed on 06/12/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 06/12/02 |
17 Sep 2002 | 225 | Accounting reference date extended from 30/11/02 to 31/03/03 | |
06 Dec 2001 | 288b | Secretary resigned | |
05 Dec 2001 | 288b | Director resigned | |
05 Dec 2001 | 288a | New secretary appointed | |
05 Dec 2001 | 288a | New director appointed | |
05 Dec 2001 | 287 | Registered office changed on 05/12/01 from: 12 york place leeds west yorkshire LS1 2DS | |
21 Nov 2001 | NEWINC | Incorporation |