Advanced company searchLink opens in new window

PRECOAT LIMITED

Company number 02988349

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 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2021
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
12 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
30 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
14 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021
12 Apr 2021 PSC05 Change of details for Precoat International Limited as a person with significant control on 8 April 2021
12 Apr 2021 CH02 Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021
04 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
08 Oct 2019 LIQ01 Declaration of solvency
08 Oct 2019 600 Appointment of a voluntary liquidator
08 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
31 Dec 2018 AA Full accounts made up to 31 March 2018
20 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
16 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
02 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
09 May 2017 MR04 Satisfaction of charge 1 in full
08 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
30 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,100,100
17 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,100,100
09 Oct 2014 TM02 Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014