- Company Overview for GLOUCESTER COATING LIMITED (06700667)
- Filing history for GLOUCESTER COATING LIMITED (06700667)
- People for GLOUCESTER COATING LIMITED (06700667)
- Charges for GLOUCESTER COATING LIMITED (06700667)
- Insolvency for GLOUCESTER COATING LIMITED (06700667)
- More for GLOUCESTER COATING LIMITED (06700667)
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
|
|
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
|
|
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
|
|
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 |