Advanced company searchLink opens in new window

ROGERS SPECIALIST COATINGS LIMITED

Company number 06334193

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
20 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 6
17 Apr 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Oct 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
12 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 6
17 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 January 2012
11 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Jan 2011 CH03 Secretary's details changed for Steven William Rogers on 15 November 2010
06 Jan 2011 CH01 Director's details changed for Steven William Rogers on 15 November 2010
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
27 Aug 2009 363a Return made up to 06/08/09; full list of members
06 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
11 Aug 2008 363a Return made up to 06/08/08; full list of members
11 Aug 2008 288b Appointment terminated director daniel gomery
22 May 2008 287 Registered office changed on 22/05/2008 from unit W4 wallsend industrial estate, cattedown road plymouth PL4 0RW
31 Mar 2008 288a Director appointed graham robert rogers
31 Mar 2008 88(2) Ad 03/03/08\gbp si 2@1=2\gbp ic 4/6\
13 Nov 2007 225 Accounting reference date extended from 31/08/08 to 31/01/09