Advanced company searchLink opens in new window

DEESIDE COATINGS LIMITED

Company number 10278659

Filter by category

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)
03 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jul 2022 AD03 Register(s) moved to registered inspection location The Akzo Nobel Building Wexham Road Slough SL2 5DS
14 Jul 2022 AD02 Register inspection address has been changed to The Akzo Nobel Building Wexham Road Slough SL2 5DS
16 May 2022 AD01 Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 16 May 2022
16 May 2022 600 Appointment of a voluntary liquidator
16 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-27
11 May 2022 LIQ01 Declaration of solvency
07 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
07 Jun 2021 TM01 Termination of appointment of David John James as a director on 19 May 2021
07 Jun 2021 TM01 Termination of appointment of Stephen Bruce Ray as a director on 19 May 2021
14 May 2021 AA Accounts for a dormant company made up to 31 July 2020
16 Nov 2020 TM01 Termination of appointment of Nichola Michelle Sprigg as a director on 1 October 2020
10 Sep 2020 TM01 Termination of appointment of David Allan Turner as a director on 1 September 2020
08 Sep 2020 AP01 Appointment of Mr Benjamin Williams as a director on 1 September 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 July 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
07 May 2019 AA Full accounts made up to 31 July 2018
01 Nov 2018 AP01 Appointment of David Allan Turner as a director on 31 August 2018
18 Oct 2018 TM01 Termination of appointment of Fergal Joseph O'shea as a director on 31 August 2018
07 Aug 2018 AA Full accounts made up to 31 July 2017
31 May 2018 TM02 Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 May 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
19 Jul 2017 TM01 Termination of appointment of Jayne Poole as a director on 19 July 2017