Advanced company searchLink opens in new window

AXALTA COATING SYSTEMS WEST BROMWICH UK LIMITED

Company number 07997189

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2024 DS01 Application to strike the company off the register
27 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
05 Dec 2023 SH19 Statement of capital on 5 December 2023
  • GBP 1
05 Dec 2023 CAP-SS Solvency Statement dated 04/12/23
05 Dec 2023 SH20 Statement by Directors
05 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelation of share premium account/amount credited to a profit and loss account 04/12/2023
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 5
25 Sep 2023 AA Full accounts made up to 31 December 2022
19 Apr 2023 MR04 Satisfaction of charge 079971890004 in full
19 Apr 2023 MR04 Satisfaction of charge 079971890003 in full
27 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
19 Jul 2022 AA Full accounts made up to 31 December 2021
15 Jun 2022 AD01 Registered office address changed from Protega Buildings Kelvin Way West Bromwich West Midlands B70 7JZ to Acs West Bromwich Uk Limited Whessoe Road Darlington DL3 0XH on 15 June 2022
25 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
04 Aug 2021 AA Full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
28 Aug 2020 AA Full accounts made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
02 Jul 2019 AP01 Appointment of Mr Farrell Dolan as a director on 24 June 2019
02 Jul 2019 TM01 Termination of appointment of Michael Keith Davis as a director on 24 June 2019
05 Jun 2019 AA Full accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
24 Oct 2018 AP01 Appointment of Mr Richard Joyce as a director on 17 October 2018
02 Jul 2018 MR01 Registration of charge 079971890004, created on 22 June 2018