Advanced company searchLink opens in new window

SPECIALIST PAINT COATINGS LIMITED

Company number 06058715

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2017 AD01 Registered office address changed from 33 Llewelyn Goch St Fagans Cardiff South Glamorgan CF5 6HR to 374 Cowbridge Road East Cardiff South Glamorgan CF5 1JJ on 15 March 2017
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2016 DS01 Application to strike the company off the register
15 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
14 Apr 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Asa Richard Harries on 2 January 2010
19 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Apr 2009 363a Return made up to 19/01/09; full list of members
16 Feb 2009 AAMD Amended accounts made up to 31 January 2008
20 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008
10 Nov 2008 363s Return made up to 19/01/08; full list of members