Advanced company searchLink opens in new window

UK FLEXIBLE COATINGS LTD

Company number 08191986

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)
01 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2017 4.68 Liquidators' statement of receipts and payments to 17 November 2016
02 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Dec 2015 AD01 Registered office address changed from 1a Withins Road Haydock Industrial Estate Haydock St Helens Cheshire WA11 9UD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 December 2015
30 Nov 2015 4.20 Statement of affairs with form 4.19
30 Nov 2015 600 Appointment of a voluntary liquidator
30 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
01 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
01 Oct 2015 CH01 Director's details changed for John Richard Blair on 31 July 2015
30 Sep 2015 CH01 Director's details changed for Mr Ian Leslie Arrowsmith on 31 July 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 CH01 Director's details changed for Mr David Budd Page on 26 March 2014
24 Sep 2015 AP01 Appointment of Mr David Budd Page as a director on 26 March 2014
28 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
08 Jul 2014 CH01 Director's details changed
28 May 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Apr 2014 MR01 Registration of charge 081919860001
20 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
28 Aug 2012 NEWINC Incorporation