Advanced company searchLink opens in new window

MULBERRY & PIER PROTECTIVE COATINGS LIMITED

Company number 08439453

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 Feb 2018 AA Micro company accounts made up to 30 November 2016
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2017 CS01 Confirmation statement made on 11 March 2017 with updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2017 AA Micro company accounts made up to 30 November 2015
02 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2016 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
06 May 2014 AA Accounts for a dormant company made up to 30 November 2013
05 May 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 November 2013
05 May 2014 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA on 5 May 2014
24 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
19 Mar 2013 AP01 Appointment of David Peter Quinn as a director
12 Mar 2013 TM01 Termination of appointment of Ashok Bhardwaj as a director
11 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted