Advanced company searchLink opens in new window

NORTH LONDON COATINGS LTD

Company number 06305509

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)
30 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Sep 2010 4.20 Statement of affairs with form 4.19
14 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-03
14 Sep 2010 600 Appointment of a voluntary liquidator
09 Aug 2010 AD01 Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU on 9 August 2010
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
10 Jul 2009 363a Return made up to 09/07/09; full list of members
10 Jul 2009 288c Secretary's Change of Particulars / tish press & co / 09/07/2009 / Nationality was: other, now: british; Surname was: tish press & co, now: tish press & co LTD; HouseName/Number was: , now: cambridge house; Street was: cambridge house, now: 27 cambridge park; Area was: 27 cambridge park, now: ; Post Town was: london, now: ; Region was: , now: londo
18 Jun 2009 363a Return made up to 09/07/08; full list of members; amend
05 Feb 2009 88(2) Capitals not rolled up
08 Sep 2008 363a Return made up to 09/07/08; full list of members
09 Jul 2007 288a New secretary appointed
09 Jul 2007 288a New director appointed
09 Jul 2007 288b Director resigned
09 Jul 2007 288b Secretary resigned
09 Jul 2007 NEWINC Incorporation