- Company Overview for CROSBIE CASCO COATINGS LTD (06034927)
- Filing history for CROSBIE CASCO COATINGS LTD (06034927)
- People for CROSBIE CASCO COATINGS LTD (06034927)
- Charges for CROSBIE CASCO COATINGS LTD (06034927)
- More for CROSBIE CASCO COATINGS LTD (06034927)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2017 | MR04 | Satisfaction of charge 060349270003 in full | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2017 | DS01 | Application to strike the company off the register | |
22 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
17 May 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
10 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
11 May 2015 | AP01 | Appointment of Philip Anthony Buck as a director on 1 May 2015 | |
08 May 2015 | MR01 | Registration of charge 060349270003, created on 30 April 2015 | |
07 May 2015 | AP01 | Appointment of Graham Charles Stronach as a director on 1 May 2015 | |
07 May 2015 | AP01 | Appointment of Mr James Andrew Stokes as a director on 1 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Robert Michael Smith as a director on 1 May 2015 | |
06 May 2015 | MR04 | Satisfaction of charge 2 in full | |
19 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
03 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
27 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
06 Feb 2013 | TM02 | Termination of appointment of Sean Cullen as a secretary | |
06 Feb 2013 | AP03 | Appointment of Mrs Julia Heather Rivett as a secretary | |
30 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
28 Jan 2013 | AP01 | Appointment of Mr Nigel Ernest Smith as a director | |
21 Jan 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Sep 2012 | SH02 | Sub-division of shares on 23 August 2012 |