Advanced company searchLink opens in new window

TOPCOAT UK LIMITED

Company number 05022570

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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 AP03 Appointment of Mrs Jill Watson as a secretary
18 May 2011 TM02 Termination of appointment of Brennan Dwyer as a secretary
18 Apr 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
18 Apr 2011 CH01 Director's details changed for Mr Philip Ivon Paty Watson on 22 January 2011
18 Apr 2011 TM01 Termination of appointment of Brennan Dwyer as a director
22 Mar 2011 AA Total exemption small company accounts made up to 31 December 2009
26 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2010 AR01 Annual return made up to 20 January 2010
21 Dec 2009 AR01 Annual return made up to 22 January 2009 with full list of shareholders
16 Dec 2009 AR01 Annual return made up to 22 January 2008 with full list of shareholders
16 Dec 2009 AP01 Appointment of Brennan James Dwyer as a director
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
23 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
21 May 2007 363s Return made up to 22/01/07; full list of members
26 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
20 Jan 2006 363s Return made up to 22/01/06; full list of members
20 Jan 2006 363(287) Registered office changed on 20/01/06
19 Dec 2005 AA Total exemption small company accounts made up to 31 December 2004
20 May 2005 395 Particulars of mortgage/charge
20 May 2005 288b Secretary resigned;director resigned
20 May 2005 288a New secretary appointed