- Company Overview for CROXGROVE POWDER COATERS (1987) LIMITED (02136548)
- Filing history for CROXGROVE POWDER COATERS (1987) LIMITED (02136548)
- People for CROXGROVE POWDER COATERS (1987) LIMITED (02136548)
- Charges for CROXGROVE POWDER COATERS (1987) LIMITED (02136548)
- Insolvency for CROXGROVE POWDER COATERS (1987) LIMITED (02136548)
- More for CROXGROVE POWDER COATERS (1987) LIMITED (02136548)
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
|
|
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
|
|
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
|
|
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
|
|
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 |