Advanced company searchLink opens in new window

SPECIALITY COATINGS (DARWEN) LIMITED

Company number 02023995

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)
24 May 2020 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2020 AM23 Notice of move from Administration to Dissolution
14 Oct 2019 AM10 Administrator's progress report
18 Apr 2019 AM10 Administrator's progress report
14 Mar 2019 AM02 Statement of affairs with form AM02SOA
29 Jan 2019 AM19 Notice of extension of period of Administration
15 Nov 2018 AD01 Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018
18 Oct 2018 AM10 Administrator's progress report
27 Sep 2018 AM11 Notice of appointment of a replacement or additional administrator
27 Sep 2018 AM16 Notice of order removing administrator from office
19 Apr 2018 AM06 Notice of deemed approval of proposals
21 Mar 2018 AM03 Statement of administrator's proposal
21 Mar 2018 AD01 Registered office address changed from Southend Mill Dewhurst Street Darwen Lancashire BB3 2EN to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 21 March 2018
15 Mar 2018 AM01 Appointment of an administrator
06 Mar 2018 TM02 Termination of appointment of Wayne Fisher as a secretary on 27 February 2018
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
08 Dec 2017 PSC07 Cessation of Lins Trading Limited as a person with significant control on 16 March 2017
08 Dec 2017 PSC02 Notification of Acre 1204 Limited as a person with significant control on 16 March 2017
07 Jan 2017 AA Full accounts made up to 2 April 2016
28 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
09 Jan 2016 AA Full accounts made up to 28 March 2015
06 Jan 2016 MR04 Satisfaction of charge 8 in full
23 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000
06 Aug 2015 MR01 Registration of charge 020239950010, created on 3 August 2015
31 Jul 2015 MR01 Registration of charge 020239950009, created on 28 July 2015