Advanced company searchLink opens in new window

GLOUCESTER COATING LIMITED

Company number 06700667

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)
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2015 AA Total exemption full accounts made up to 31 March 2014
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 40,000
28 Mar 2014 AA Total exemption full accounts made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 40,000
01 Aug 2013 AD01 Registered office address changed from Windsor House, Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT on 1 August 2013
02 May 2013 AA Total exemption full accounts made up to 31 March 2012
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 AR01 Annual return made up to 17 September 2012 no member list
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jan 2012 AR01 Annual return made up to 17 September 2011 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
06 Jul 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 March 2011
26 Oct 2010 AR01 Annual return made up to 17 September 2010
11 Jun 2010 CERTNM Company name changed specialist salvage solutions LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
11 Jun 2010 CONNOT Change of name notice
10 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
04 Nov 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
26 Sep 2008 288a Secretary appointed rupert michael david illesley
25 Sep 2008 288b Appointment terminated director john cowdry
24 Sep 2008 287 Registered office changed on 24/09/2008 from marquess court 69 southampton row london WC1B 4ET england
24 Sep 2008 288a Director appointed nicholas anthony mark broady
24 Sep 2008 288b Appointment terminated secretary london law secretarial LIMITED