- Company Overview for DEESIDE COATINGS LIMITED (10278659)
- Filing history for DEESIDE COATINGS LIMITED (10278659)
- People for DEESIDE COATINGS LIMITED (10278659)
- Insolvency for DEESIDE COATINGS LIMITED (10278659)
- Registers for DEESIDE COATINGS LIMITED (10278659)
- More for DEESIDE COATINGS LIMITED (10278659)
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) |
---|---|---|---|
03 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jul 2022 | AD03 | Register(s) moved to registered inspection location The Akzo Nobel Building Wexham Road Slough SL2 5DS | |
14 Jul 2022 | AD02 | Register inspection address has been changed to The Akzo Nobel Building Wexham Road Slough SL2 5DS | |
16 May 2022 | AD01 | Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 16 May 2022 | |
16 May 2022 | 600 | Appointment of a voluntary liquidator | |
16 May 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | LIQ01 | Declaration of solvency | |
07 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
07 Jun 2021 | TM01 | Termination of appointment of David John James as a director on 19 May 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Stephen Bruce Ray as a director on 19 May 2021 | |
14 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Nichola Michelle Sprigg as a director on 1 October 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of David Allan Turner as a director on 1 September 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr Benjamin Williams as a director on 1 September 2020 | |
06 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
07 May 2019 | AA | Full accounts made up to 31 July 2018 | |
01 Nov 2018 | AP01 | Appointment of David Allan Turner as a director on 31 August 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Fergal Joseph O'shea as a director on 31 August 2018 | |
07 Aug 2018 | AA | Full accounts made up to 31 July 2017 | |
31 May 2018 | TM02 | Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
19 Jul 2017 | TM01 | Termination of appointment of Jayne Poole as a director on 19 July 2017 |