Advanced company searchLink opens in new window

HI-TECH COATINGS (U.K.) LIMITED

Company number 02602897

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2016 DS01 Application to strike the company off the register
13 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
09 Jul 2015 AD01 Registered office address changed from 19 Progress Way Troon Industrial Estate Leicester LE4 9LQ to 3 Allerton Drive Leicester Leicestershire LE4 0JB on 9 July 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 May 2014 TM02 Termination of appointment of Zahara Laxman as a secretary
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 CH03 Secretary's details changed for Mr Zahara Laxman on 15 May 2012
15 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Amin Premji on 15 May 2012
15 May 2012 CH03 Secretary's details changed for Zahara Laxman on 15 May 2012
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 CH01 Director's details changed for Amin Premji on 20 May 2011
13 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
18 May 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009