Advanced company searchLink opens in new window

A. J. BLASTING & COATINGS LIMITED

Company number 08200871

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2018 DS01 Application to strike the company off the register
30 Oct 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
05 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
21 Jun 2016 AA Micro company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
28 Sep 2015 AD01 Registered office address changed from C/O C/O Arundel Business Associates Ltd 58 Torton Hill Road Arundel BN18 9HH to C/O Arundel Business Associates Ltd the Old Bank House 1, the High Street Arundel West Sussex BN18 9AD on 28 September 2015
15 Jun 2015 AA Micro company accounts made up to 30 September 2014
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
04 Sep 2014 AD01 Registered office address changed from 58 Torton Hill Road Arundel West Sussex BN18 9HH England to C/O C/O Arundel Business Associates Ltd 58 Torton Hill Road Arundel BN18 9HH on 4 September 2014
28 May 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
25 Sep 2012 TM01 Termination of appointment of John Gimson as a director
25 Sep 2012 AP01 Appointment of Anthony Michael John as a director
04 Sep 2012 NEWINC Incorporation