Advanced company searchLink opens in new window

UNITED POWDER COATING LIMITED

Company number 04830494

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2012 DS01 Application to strike the company off the register
17 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
Statement of capital on 2011-08-24
  • GBP 100
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Oct 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Mr Nirmal Singh on 1 October 2009
29 Sep 2010 CH03 Secretary's details changed for Dipak Raval on 1 October 2009
05 Oct 2009 AA Total exemption full accounts made up to 30 June 2009
22 Sep 2009 363a Return made up to 11/07/09; full list of members
06 May 2009 AA Total exemption full accounts made up to 30 June 2008
30 Oct 2008 363a Return made up to 11/07/08; full list of members
30 Oct 2008 288c Director's Change of Particulars / nirmal singh / 28/10/2008 /
30 Oct 2008 288c Director's Change of Particulars / nirmal singh / 28/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 232; Street was: 2 farndale avenue, now: eton road; Area was: whitmarine, now: ; Post Town was: wolverhampton, now: ilford; Region was: , now: essex; Post Code was: WV6 0TA, now: IG1 2UN; Country was: , now: united kingdom
02 May 2008 AA Total exemption full accounts made up to 30 June 2007
12 Feb 2008 AA Full accounts made up to 30 June 2006
07 Jan 2008 287 Registered office changed on 07/01/08 from: 376 green lane seven kings ilford essex IG3 9JU
15 Nov 2007 363s Return made up to 11/07/07; full list of members
15 Nov 2007 363(288) Secretary's particulars changed
18 Sep 2007 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2007 287 Registered office changed on 12/06/07 from: unit 1C barking industrial park alfreds way barking essex IG11 0TJ
24 Oct 2006 287 Registered office changed on 24/10/06 from: 376 green lane seven kings ilford essex IG3 9JU
03 Aug 2006 AA Total exemption full accounts made up to 30 June 2005
24 May 2006 363s Return made up to 11/07/05; full list of members