- Company Overview for MULBERRY & PIER PROTECTIVE COATINGS LIMITED (08439453)
- Filing history for MULBERRY & PIER PROTECTIVE COATINGS LIMITED (08439453)
- People for MULBERRY & PIER PROTECTIVE COATINGS LIMITED (08439453)
- Insolvency for MULBERRY & PIER PROTECTIVE COATINGS LIMITED (08439453)
- More for MULBERRY & PIER PROTECTIVE COATINGS LIMITED (08439453)
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
|
|
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
|
|
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
|
|
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
|