Advanced company searchLink opens in new window

NESCHEN COATING UK LTD

Company number 04276307

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
20 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
17 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
26 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013
10 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,000
02 Sep 2013 AP03 Appointment of Mr Michael Triggs as a secretary
31 Aug 2013 TM02 Termination of appointment of John Mcmahon as a secretary
23 Apr 2013 AD01 Registered office address changed from Unit 1 Watkins Close Burnt Mills Industrial Estate Basildon Essex SS13 1TL on 23 April 2013
11 Apr 2013 AA Full accounts made up to 31 December 2012
07 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
23 Aug 2012 AA Full accounts made up to 31 December 2011
22 Jun 2012 TM01 Termination of appointment of Norbert Dieterich as a director
07 Mar 2012 AP01 Appointment of Dr Norbert Dieterich as a director
07 Mar 2012 TM01 Termination of appointment of Stefan Zinn as a director
01 Sep 2011 AA Full accounts made up to 31 December 2010
25 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
02 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Stefan Zinn on 23 August 2010
02 Sep 2010 CH01 Director's details changed for Michael Triggs on 23 August 2010