Advanced company searchLink opens in new window

COILCOLOR WEST LIMITED

Company number 07464376

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)
16 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jul 2013 AD01 Registered office address changed from Whitehead Estate Docks Way Newport Gwent NP20 2NW United Kingdom on 30 July 2013
30 Jul 2013 4.20 Statement of affairs with form 4.19
30 Jul 2013 600 Appointment of a voluntary liquidator
30 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2013 MR04 Satisfaction of charge 3 in full
18 Jul 2013 MR04 Satisfaction of charge 4 in full
18 Jul 2013 MR04 Satisfaction of charge 5 in full
18 Jul 2013 MR04 Satisfaction of charge 6 in full
18 Jul 2013 MR04 Satisfaction of charge 2 in full
11 Jun 2013 TM01 Termination of appointment of Debra Stanley as a director
09 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
09 Jan 2013 TM01 Termination of appointment of Debra Stanley as a director
11 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
02 May 2012 CERTNM Company name changed cancolour LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
01 May 2012 CERTNM Company name changed coilcolor west LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
01 Mar 2012 AA01 Current accounting period extended from 31 December 2011 to 31 May 2012
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
01 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3