- Company Overview for KNOWSLEY COATING LIMITED (08232940)
- Filing history for KNOWSLEY COATING LIMITED (08232940)
- People for KNOWSLEY COATING LIMITED (08232940)
- More for KNOWSLEY COATING LIMITED (08232940)
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) |
---|---|---|---|
16 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2016 | DS01 | Application to strike the company off the register | |
25 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-25
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2015 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2014 | AD01 | Registered office address changed from Knowsley Coating Limited 7 Fairway Windle St. Helens Merseyside WA10 6BH on 17 June 2014 | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
01 May 2013 | AP01 | Appointment of Mr Michael Laurence Bussell as a director | |
01 May 2013 | TM01 | Termination of appointment of Helen Bussell as a director | |
13 Mar 2013 | CH01 | Director's details changed for Helen Louise Brussell on 13 March 2013 | |
13 Mar 2013 | AD01 | Registered office address changed from 36 Hogarth Drive Noctorum Prenton Wirral CH43 9HA England on 13 March 2013 | |
28 Sep 2012 | NEWINC | Incorporation |