Advanced company searchLink opens in new window

STRUCTURAL COATING SERVICES LIMITED

Company number 07071020

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)
22 May 2024 LIQ03 Liquidators' statement of receipts and payments to 14 March 2024
30 Mar 2023 AD01 Registered office address changed from Honeysuckle House Horton Road Horton Bristol BS37 6QH England to Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 30 March 2023
30 Mar 2023 LIQ02 Statement of affairs
30 Mar 2023 600 Appointment of a voluntary liquidator
30 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-15
28 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
18 Oct 2020 AA Micro company accounts made up to 30 November 2019
03 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
03 Jun 2020 AD01 Registered office address changed from C/O Penny Evans Suite 9 Lansdowne Court Business Centre, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ to Honeysuckle House Horton Road Horton Bristol BS37 6QH on 3 June 2020
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
22 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 Jan 2018 TM02 Termination of appointment of Kerry Bartram as a secretary on 30 November 2017
08 Jan 2018 CS01 Confirmation statement made on 10 November 2017 with updates
26 Aug 2017 AA Micro company accounts made up to 30 November 2016
09 Mar 2017 CH01 Director's details changed for Mrs Julide Havva Pearson on 1 March 2017
20 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 81
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 80
22 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014