- Company Overview for APPLIED COATINGS LIMITED (08292017)
- Filing history for APPLIED COATINGS LIMITED (08292017)
- People for APPLIED COATINGS LIMITED (08292017)
- Insolvency for APPLIED COATINGS LIMITED (08292017)
- More for APPLIED COATINGS LIMITED (08292017)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 August 2014 | |
23 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Sep 2013 | LIQ MISC | Insolvency:form 4.28 - certificate of appointment of liquidator | |
29 Aug 2013 | AD01 | Registered office address changed from 5 Croston House Lancashire Enterprise Business Park Centurion Way Leyland Lancashire PR26 6TU United Kingdom on 29 August 2013 | |
29 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2013 | AD01 | Registered office address changed from C/O Applied Coatings Ltd 6 Croston House Lancashire Enterprise Business Park Centurion Way Leyland Lancashire PR26 6TU United Kingdom on 10 January 2013 | |
10 Dec 2012 | AD01 | Registered office address changed from 50 Bristol Avenue Farington Leyland PR25 4YR England on 10 December 2012 | |
10 Dec 2012 | CH01 | Director's details changed for Mr Baz Howard on 10 December 2012 | |
10 Dec 2012 | CH01 | Director's details changed for Mr John Basil Howard on 10 December 2012 | |
13 Nov 2012 | NEWINC |
Incorporation
Statement of capital on 2012-11-13
|