Advanced company searchLink opens in new window

COATED ELECTRODES U.K. LIMITED

Company number 01713323

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
12 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
02 Jul 2018 TM01 Termination of appointment of Michael James Flowers as a director on 30 June 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
04 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
19 Jan 2017 AP01 Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017
03 Jan 2017 CH01 Director's details changed for Sarah Louise Ellard on 3 January 2017
05 Oct 2016 TM01 Termination of appointment of Steven John Bowers as a director on 30 September 2016
11 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
15 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
24 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
26 Mar 2015 CH01 Director's details changed for Mr Michael James Flowers on 13 March 2015
17 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
10 Dec 2014 CH01 Director's details changed for Sarah Louise Ellard on 9 December 2014
10 Dec 2014 CH03 Secretary's details changed for Sarah Louise Ellard on 9 December 2014
09 Sep 2014 AA Accounts for a dormant company made up to 31 October 2013
28 Jul 2014 AP01 Appointment of Mr Michael James Flowers as a director on 24 July 2014
25 Jul 2014 TM01 Termination of appointment of Mark Harry Papworth as a director on 24 July 2014
04 Jul 2014 AD01 Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 4 July 2014
01 Jul 2014 AD01 Registered office address changed from Cherming House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 1 July 2014
26 Jun 2014 AP01 Appointment of Mr Steven John Bowers as a director
13 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2