Advanced company searchLink opens in new window

PLASMA & THERMAL COATINGS LTD.

Company number 03047279

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2014 DS01 Application to strike the company off the register
18 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 78,000
16 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
04 Mar 2013 TM01 Termination of appointment of Derek Alty as a director
  • ANNOTATION Date of termination was removed from the TM01 on 29/07/2013 as it is invalid or ineffective.
04 Mar 2013 TM01 Termination of appointment of Gareth Davies as a director
  • ANNOTATION Date of termination was removed from the TM01 on 29/07/2013 as it is invalid or ineffective.
01 Mar 2013 AP01 Appointment of Mr Michael John Harkcom as a director
  • ANNOTATION Appointment date was removed from the AP01 on 29/07/2013 as it is invalid or ineffective.
01 Mar 2013 AP01 Appointment of Mr David Farrington Landless as a director
  • ANNOTATION Appointment date was removed from the AP01 on 29/07/2013 as it is invalid or ineffective.
25 Feb 2013 AP01 Appointment of Mr Michael John Harkcom as a director
25 Feb 2013 TM01 Termination of appointment of Derek Alty as a director
25 Feb 2013 TM01 Termination of appointment of Gareth Davies as a director
25 Feb 2013 AP01 Appointment of Mr David Farrington Landless as a director
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of Michael Hallas as a director
28 Nov 2011 AUD Auditor's resignation
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 June 2011
20 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
  • ANNOTATION A second filed annual return was registered on 14/07/2011
01 Apr 2011 TM02 Termination of appointment of John Grime as a secretary
01 Apr 2011 AP03 Appointment of Mrs Ute Suse Ball as a secretary
10 Aug 2010 AA Full accounts made up to 31 December 2009
07 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders