- Company Overview for UNITED POWDER COATING LIMITED (04830494)
- Filing history for UNITED POWDER COATING LIMITED (04830494)
- People for UNITED POWDER COATING LIMITED (04830494)
- More for UNITED POWDER COATING LIMITED (04830494)
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
|
|
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 |