Advanced company searchLink opens in new window

TOP COAT (WALES) LIMITED

Company number 06220483

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-10
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
  • GBP 100
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
  • GBP 100
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