- Company Overview for PROTECTIVE TEXTURED COATINGS (U.K.) LIMITED (01539735)
- Filing history for PROTECTIVE TEXTURED COATINGS (U.K.) LIMITED (01539735)
- People for PROTECTIVE TEXTURED COATINGS (U.K.) LIMITED (01539735)
- Charges for PROTECTIVE TEXTURED COATINGS (U.K.) LIMITED (01539735)
- Insolvency for PROTECTIVE TEXTURED COATINGS (U.K.) LIMITED (01539735)
- More for PROTECTIVE TEXTURED COATINGS (U.K.) LIMITED (01539735)
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) |
---|---|---|---|
16 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2018 | |
26 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2017 | |
08 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2016 | |
02 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 May 2015 | AD01 | Registered office address changed from 16 Hayward Industrial Park Orton Way Tameside Drive Castle Bromwich Birmingham B35 7BT to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on 15 May 2015 | |
14 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2015 | 600 | Appointment of a voluntary liquidator | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
30 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
21 May 2012 | TM01 | Termination of appointment of Ian Evans as a director | |
21 May 2012 | AP03 | Appointment of Mr David Leslie Gibbons as a secretary | |
21 May 2012 | TM02 | Termination of appointment of Ian Evans as a secretary | |
21 Mar 2012 | CH01 | Director's details changed for Mr David Leslie Gibbons on 21 March 2012 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
19 Mar 2010 | AP01 | Appointment of Mrs Christine Ann Gibbons as a director | |
19 Mar 2010 | AP01 | Appointment of Mr David Leslie Gibbons as a director |