- Company Overview for TRUECOTE EXTERNAL COATINGS LIMITED (06844887)
- Filing history for TRUECOTE EXTERNAL COATINGS LIMITED (06844887)
- People for TRUECOTE EXTERNAL COATINGS LIMITED (06844887)
- More for TRUECOTE EXTERNAL COATINGS LIMITED (06844887)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-05-01
|
|
14 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 August 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
24 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Jun 2010 | AD02 | Register inspection address has been changed | |
24 Jun 2010 | CH03 | Secretary's details changed for John Bredon Redmond on 18 January 2010 | |
24 Jun 2010 | AD01 | Registered office address changed from Unit 16 8-9 Rodney Road Portsmouth Hants PO4 8BF on 24 June 2010 | |
21 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | CONNOT | Change of name notice | |
06 Jan 2010 | TM01 | Termination of appointment of Jamie Mcsherry as a director | |
24 Jul 2009 | 288a | Director appointed jamie mcsherry | |
24 Jul 2009 | 288c | Director's Change of Particulars / john redmond / 22/07/2009 / Middle Name/s was: brendon, now: brendan; HouseName/Number was: , now: flat 3; Street was: flat a 1 lennox mansions, now: 45 waverley road; Area was: clarence parade, now: ; Post Code was: PO5 2HZ, now: PO5 2PJ | |
19 Mar 2009 | 288a | Director appointed john brendon redmond | |
19 Mar 2009 | 288a | Secretary appointed john bredon redmond | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from 102 albert road southsea hants PO5 2SN | |
12 Mar 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
12 Mar 2009 | NEWINC | Incorporation |