Advanced company searchLink opens in new window

CROXGROVE POWDER COATERS (1987) LIMITED

Company number 02136548

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)
06 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 24 July 2019
27 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 24 July 2018
28 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 24 July 2017
08 Aug 2016 AD01 Registered office address changed from Unit 12 Folkes Road Lye Stourbridge West Midlands to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 8 August 2016
03 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2016 4.20 Statement of affairs with form 4.19
02 Aug 2016 600 Appointment of a voluntary liquidator
02 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-25
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 CH01 Director's details changed for Mark Philip Knowles on 23 November 2015
23 Nov 2015 CH03 Secretary's details changed for Kerry Jones on 23 November 2015
17 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Sep 2012 TM01 Termination of appointment of Melvyn Jones as a director
16 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders