- Company Overview for TOP COAT (WALES) LIMITED (06220483)
- Filing history for TOP COAT (WALES) LIMITED (06220483)
- People for TOP COAT (WALES) LIMITED (06220483)
- Charges for TOP COAT (WALES) LIMITED (06220483)
- Insolvency for TOP COAT (WALES) LIMITED (06220483)
- More for TOP COAT (WALES) LIMITED (06220483)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2021 | |
01 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2020 | LIQ02 | Statement of affairs | |
09 Sep 2020 | AD01 | Registered office address changed from 15 Oaklands Business Park Ferndale Mid Glamorgan CF43 4UG to The Maltings C/O Jones Giles & Clay the Maltings, East Tyndall Street Cardiff CF24 5EZ on 9 September 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
04 Mar 2020 | PSC07 | Cessation of Margaret Jayne Keetch as a person with significant control on 1 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Margaret Jayne Keetch as a director on 1 March 2020 | |
04 Mar 2020 | AP03 | Appointment of Mr Alan Keetch as a secretary on 1 March 2020 | |
04 Mar 2020 | TM02 | Termination of appointment of Margaret Jayne Keetch as a secretary on 1 March 2020 | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
17 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | CH01 | Director's details changed for Margaret Jayne Keetch on 1 July 2014 | |
06 May 2015 | CH01 | Director's details changed for Alan Keetch on 1 July 2014 |