Advanced company searchLink opens in new window

SPECIALITY COATINGS LIMITED

Company number 10429127

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)
22 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2021 AM23 Notice of move from Administration to Dissolution
02 Jul 2021 AM10 Administrator's progress report
27 Jan 2021 AM10 Administrator's progress report
10 Aug 2020 AM10 Administrator's progress report
11 Jun 2020 AM02 Statement of affairs with form AM02SOA
21 May 2020 AM19 Notice of extension of period of Administration
21 May 2020 AM16 Notice of order removing administrator from office
21 May 2020 AM11 Notice of appointment of a replacement or additional administrator
30 Jan 2020 AM10 Administrator's progress report
27 Dec 2019 AD01 Registered office address changed from Tower 12 18/22 Bridge Street Spinngfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019
13 Sep 2019 AM06 Notice of deemed approval of proposals
04 Sep 2019 AM03 Statement of administrator's proposal
24 Jul 2019 AD01 Registered office address changed from Southend Mill Dewhurst Street Darwen BB3 2EN England to Tower 12 18/22 Bridge Street Spinngfields Manchester M3 3BZ on 24 July 2019
23 Jul 2019 AM01 Appointment of an administrator
31 Jan 2019 AA Total exemption full accounts made up to 30 September 2017
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
13 Jul 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
21 May 2018 TM01 Termination of appointment of Demis Armen Ohandjanian as a director on 21 May 2018
21 May 2018 AP01 Appointment of Mr Paul Phillips as a director on 21 May 2018
19 Mar 2018 MR01 Registration of charge 104291270004, created on 7 March 2018
13 Mar 2018 MR01 Registration of charge 104291270002, created on 7 March 2018
13 Mar 2018 MR01 Registration of charge 104291270003, created on 7 March 2018
01 Mar 2018 AD01 Registered office address changed from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX United Kingdom to Southend Mill Dewhurst Street Darwen BB3 2EN on 1 March 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23