Advanced company searchLink opens in new window

M.P.COATINGS & FABRICATIONS LTD

Company number 06957843

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)
05 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2014 4.68 Liquidators' statement of receipts and payments to 3 April 2014
08 May 2013 4.68 Liquidators' statement of receipts and payments to 3 April 2013
18 Apr 2012 AD01 Registered office address changed from Unit 4, Ellenshaw Works, Kay Street, Darwen, Lancashire BB3 2EL on 18 April 2012
18 Apr 2012 4.20 Statement of affairs with form 4.19
18 Apr 2012 600 Appointment of a voluntary liquidator
18 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1
19 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Sep 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Mr Michael James Ledder on 9 July 2010
23 Mar 2010 AP04 Appointment of Chieftan Data Services Ltd as a secretary
16 Jul 2009 88(2) Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\
13 Jul 2009 288a Director appointed mr michael james harrison ledder
10 Jul 2009 288b Appointment terminated director vikki steward
09 Jul 2009 288b Appointment terminated secretary creditreform (secretaries) LIMITED
09 Jul 2009 NEWINC Incorporation