Advanced company searchLink opens in new window

POLYUREA COATINGS (UK) LIMITED

Company number 06409102

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)
05 Oct 2010 CERTNM Company name changed ultimate linings northern LIMITED\certificate issued on 05/10/10
  • CONNOT ‐
  • ANNOTATION Changed its name on 5TH october 2010 to polyurea coatings (uk) LIMITED and not the name polygrea coatings (uk) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
20 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-30
18 May 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
18 May 2010 CH01 Director's details changed for Jonathan Mark Procter on 25 October 2009
18 May 2010 CH01 Director's details changed for Robin Anthony Gregson on 25 October 2009
08 Mar 2010 AP01 Appointment of Mrs Veronica Gregson as a director
19 Nov 2009 AD01 Registered office address changed from 8 Acorn Business Park Keighley Road Skipton North Yorkshire on 19 November 2009
24 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Nov 2008 363a Return made up to 25/10/08; full list of members
19 May 2008 287 Registered office changed on 19/05/2008 from 10-12 east parade leeds west yorkshire LS1 2AJ
19 May 2008 88(2) Ad 14/05/08\gbp si 9@1=9\gbp ic 1/10\
19 May 2008 288b Appointment terminated secretary lee & priestley secretary LIMITED
19 May 2008 288b Appointment terminated director lee & priestley LIMITED
19 May 2008 288a Director appointed simon forder ellison
19 May 2008 288a Director appointed jonathan mark procter
19 May 2008 288a Director appointed robin gregson
26 Mar 2008 CERTNM Company name changed L&P 195 LIMITED\certificate issued on 01/04/08
25 Oct 2007 NEWINC Incorporation