- Company Overview for COILCOLOR WEST LIMITED (07464376)
- Filing history for COILCOLOR WEST LIMITED (07464376)
- People for COILCOLOR WEST LIMITED (07464376)
- Charges for COILCOLOR WEST LIMITED (07464376)
- Insolvency for COILCOLOR WEST LIMITED (07464376)
- More for COILCOLOR WEST LIMITED (07464376)
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
|
|
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
|
|
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
|
|
01 May 2012 | CERTNM |
Company name changed coilcolor west LIMITED\certificate issued on 01/05/12
|
|
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 |