Advanced company searchLink opens in new window

MNS POWDER COATINGS LIMITED

Company number 11433441

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)
26 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 9 June 2023
22 Jun 2022 AD01 Registered office address changed from 103 Middlemore Road Business Park Middlemore Industrial Estate, Smethwick Birmingham West Midlands B66 2EP England to 79 Caroline Street Birmingham B3 1UP on 22 June 2022
22 Jun 2022 600 Appointment of a voluntary liquidator
22 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-10
21 Jun 2022 LIQ02 Statement of affairs
22 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
16 Jan 2022 CS01 Confirmation statement made on 15 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
04 Feb 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
04 Feb 2021 AD01 Registered office address changed from Unit 4, 27 Hylton Court Hylton Street Birmingham B18 6HJ United Kingdom to 103 Middlemore Road Business Park Middlemore Industrial Estate, Smethwick Birmingham West Midlands B66 2EP on 4 February 2021
27 Nov 2020 TM01 Termination of appointment of Masoud Nabizadeh as a director on 23 November 2020
10 Sep 2020 AP01 Appointment of Mr Masoud Nabizadeh as a director on 9 September 2020
02 May 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2020 CS01 Confirmation statement made on 19 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 100
20 Nov 2018 TM01 Termination of appointment of Masoud Nabizadeh as a director on 19 November 2018
20 Nov 2018 PSC01 Notification of Steve George Caines as a person with significant control on 19 November 2018
05 Nov 2018 PSC07 Cessation of Masoud Nabizadeh as a person with significant control on 5 November 2018
05 Nov 2018 AP01 Appointment of Mr Steve George Caines as a director on 5 November 2018
26 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-26
  • GBP 100