- Company Overview for MNS POWDER COATINGS LIMITED (11433441)
- Filing history for MNS POWDER COATINGS LIMITED (11433441)
- People for MNS POWDER COATINGS LIMITED (11433441)
- Insolvency for MNS POWDER COATINGS LIMITED (11433441)
- More for MNS POWDER COATINGS LIMITED (11433441)
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
|
|
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
|
|
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
Statement of capital on 2018-06-26
|