Advanced company searchLink opens in new window

AZCOAT METAL FINISHING LIMITED

Company number 06327148

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2016 DS01 Application to strike the company off the register
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AA Micro company accounts made up to 31 July 2015
22 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
29 Apr 2015 AA Micro company accounts made up to 31 July 2014
27 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
23 Aug 2013 TM02 Termination of appointment of Michelle Eddahar as a secretary
23 Aug 2013 AD01 Registered office address changed from Unit 1, Marsh Farm Marsh Road Hilperton Marsh Trowbridge Wiltshire BA14 7PJ United Kingdom on 23 August 2013
26 Apr 2013 AP01 Appointment of Mr Steven Day as a director
26 Apr 2013 TM01 Termination of appointment of Michelle Eddahar as a director
12 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
11 Apr 2013 TM01 Termination of appointment of Aziz Eddahar as a director
15 Oct 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
14 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
28 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Mrs Michelle Anne Eddahar on 1 October 2009
28 Sep 2010 CH01 Director's details changed for Aziz Eddahar on 1 October 2009
28 Sep 2010 CH03 Secretary's details changed for Michelle Anne Eddahar on 1 October 2009
26 May 2010 AD01 Registered office address changed from 36 Bridge Court Westbury Wiltshire BA13 3FB United Kingdom on 26 May 2010