STRUCTURAL COATING SERVICES LIMITED
Company number 07071020
- Company Overview for STRUCTURAL COATING SERVICES LIMITED (07071020)
- Filing history for STRUCTURAL COATING SERVICES LIMITED (07071020)
- People for STRUCTURAL COATING SERVICES LIMITED (07071020)
- Insolvency for STRUCTURAL COATING SERVICES LIMITED (07071020)
- More for STRUCTURAL COATING SERVICES LIMITED (07071020)
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
|
|
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
|
|
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
|
|
22 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |