Advanced company searchLink opens in new window

CROSBIE CASCO COATINGS LTD

Company number 06034927

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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