Advanced company searchLink opens in new window

ACP COATINGS LIMITED

Company number 05023934

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 2013 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jun 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 May 2012 2.23B Result of meeting of creditors
15 May 2012 2.16B Statement of affairs with form 2.14B
10 Apr 2012 2.12B Appointment of an administrator
03 Apr 2012 AD01 Registered office address changed from Hollins Mill Hollins Mill Lane Sowerby Bridge West Yorkshire HX6 2RF England on 3 April 2012
12 Mar 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
01 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Oct 2010 AP01 Appointment of Paul Sweeney as a director
01 Oct 2010 AP01 Appointment of Bhopinder Singh as a director
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Sep 2010 AP01 Appointment of Andrew James Swallow as a director
22 Sep 2010 AD01 Registered office address changed from Unit 2 Park Works Park Road Elland West Yorkshire HX5 9HN on 22 September 2010
22 Sep 2010 TM02 Termination of appointment of Glenda Swallow as a secretary
22 Sep 2010 TM01 Termination of appointment of Stewart Swallow as a director
25 Aug 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
22 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Stewart Swallow on 2 October 2009