Advanced company searchLink opens in new window

COATING SUPPLIES LIMITED

Company number 06980803

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
27 May 2014 AA Accounts made up to 31 August 2013
04 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
16 Aug 2013 AP01 Appointment of Mr Robert James Baker as a director on 31 May 2013
24 May 2013 AA Accounts made up to 31 August 2012
19 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2013 AR01 Annual return made up to 4 August 2012 with full list of shareholders
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
29 May 2012 AA Accounts made up to 31 August 2011
08 Nov 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
28 Apr 2011 AA Accounts made up to 31 August 2010
15 Oct 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
15 Oct 2010 CH03 Secretary's details changed for Kelly Angel Iles on 1 October 2009
02 Jul 2010 AP01 Appointment of Mr Adam David Richard Iles as a director
02 Jul 2010 TM01 Termination of appointment of Alexis Iles as a director
11 May 2010 CERTNM Company name changed nukote coating systems LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
11 May 2010 CONNOT Change of name notice
12 Aug 2009 288a Secretary appointed kelly angel iles
12 Aug 2009 288a Director appointed alexis maryse iles
08 Aug 2009 288b Appointment terminated secretary waterlow secretaries LIMITED
08 Aug 2009 288b Appointment terminated director dunstana davies
04 Aug 2009 NEWINC Incorporation