Advanced company searchLink opens in new window

APPLIED COATINGS LIMITED

Company number 08292017

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted