Advanced company searchLink opens in new window

DURACOAT SYSTEMS (UK) LIMITED

Company number 06259332

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)
07 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jul 2012 4.68 Liquidators' statement of receipts and payments to 13 June 2012
22 Jun 2011 600 Appointment of a voluntary liquidator
22 Jun 2011 4.20 Statement of affairs with form 4.19
22 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-14
08 Jun 2011 AD01 Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 8 June 2011
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Matthew Waters on 25 May 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
16 Jun 2009 363a Return made up to 25/05/09; full list of members
14 Apr 2009 288b Appointment Terminated Director paul todd
14 Apr 2009 288b Appointment Terminated Secretary jonathan able
13 Apr 2009 288a Director appointed matthew vennor waters
05 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
03 Jul 2008 363a Return made up to 25/05/08; full list of members
25 May 2007 NEWINC Incorporation