- Company Overview for SPECIALITY COATINGS LIMITED (10429127)
- Filing history for SPECIALITY COATINGS LIMITED (10429127)
- People for SPECIALITY COATINGS LIMITED (10429127)
- Charges for SPECIALITY COATINGS LIMITED (10429127)
- Insolvency for SPECIALITY COATINGS LIMITED (10429127)
- More for SPECIALITY COATINGS LIMITED (10429127)
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
|