- Company Overview for UK FLEXIBLE COATINGS LTD (08191986)
- Filing history for UK FLEXIBLE COATINGS LTD (08191986)
- People for UK FLEXIBLE COATINGS LTD (08191986)
- Charges for UK FLEXIBLE COATINGS LTD (08191986)
- Insolvency for UK FLEXIBLE COATINGS LTD (08191986)
- More for UK FLEXIBLE COATINGS LTD (08191986)
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
|
|
01 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
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
|
|
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
|
|
28 Aug 2012 | NEWINC | Incorporation |