- Company Overview for COATINGS REMOVAL LIMITED (07016327)
- Filing history for COATINGS REMOVAL LIMITED (07016327)
- People for COATINGS REMOVAL LIMITED (07016327)
- More for COATINGS REMOVAL LIMITED (07016327)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2014 | AD01 | Registered office address changed from 9 University Road Leicester Leicestershire LE1 7RA to 57 New Walk the Oval Leicester LE1 7EA on 7 December 2014 | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2014 | DS01 | Application to strike the company off the register | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Nov 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
05 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Oct 2011 | CH01 | Director's details changed for Mr Brian James Haworth on 5 October 2011 | |
05 Oct 2011 | AD02 | Register inspection address has been changed | |
25 Aug 2011 | AP01 | Appointment of Mr Robert Frederick Rushton as a director | |
05 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Jan 2011 | TM01 | Termination of appointment of Robert Rushton as a director | |
06 Jan 2011 | AP01 | Appointment of a director | |
22 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
04 Dec 2009 | AD01 | Registered office address changed from 169 Highfield Street Coalville Leicestershire LE67 3BS United Kingdom on 4 December 2009 | |
14 Sep 2009 | 288c | Director's change of particulars / brian haworth / 11/09/2009 | |
11 Sep 2009 | NEWINC | Incorporation |