Advanced company searchLink opens in new window

TRUECOTE EXTERNAL COATINGS LIMITED

Company number 06844887

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-01-18
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