Advanced company searchLink opens in new window

UK FIRE COATINGS LTD

Company number 07986553

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)
02 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
02 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
06 Jan 2016 4.20 Statement of affairs with form 4.19
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
23 Dec 2015 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Pickhill Road Doncaster DN4 8QG to First Floor, Block a Clayfields Court, Clayfields Tickhill Road Doncaster DN4 8QG on 23 December 2015
08 Dec 2015 AD01 Registered office address changed from C/O Only Postel Address 302 Dereham Road New Costessey Norwich NR5 0SJ England to First Floor Block a Loversall Court Clayfields Pickhill Road Doncaster DN4 8QG on 8 December 2015
15 Nov 2015 AD01 Registered office address changed from 10 Marlingford Way Norwich Norfolk NR9 5HB to C/O Only Postel Address 302 Dereham Road New Costessey Norwich NR5 0SJ on 15 November 2015
05 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
13 May 2015 DISS40 Compulsory strike-off action has been discontinued
12 May 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Jun 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
02 Jun 2014 CH01 Director's details changed for Mr Fredrick Jack Mickleburgh on 4 April 2014
14 May 2014 AD01 Registered office address changed from Unit 6 Barford Industrial Estate Barford Norfolk NR9 4BG England on 14 May 2014
26 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
12 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted