- Company Overview for LB SPECIALIST COATINGS LIMITED (09364492)
- Filing history for LB SPECIALIST COATINGS LIMITED (09364492)
- People for LB SPECIALIST COATINGS LIMITED (09364492)
- Insolvency for LB SPECIALIST COATINGS LIMITED (09364492)
- More for LB SPECIALIST COATINGS LIMITED (09364492)
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) |
---|---|---|---|
25 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2018 | AD01 | Registered office address changed from Stirling House Denny End Road, Waterbeach Cambridge CB25 9PB to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 14 September 2018 | |
06 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | LIQ02 | Statement of affairs | |
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2018 | DS01 | Application to strike the company off the register | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
22 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-22
|