Advanced company searchLink opens in new window

KEEP PROTECTIVE COATINGS LIMITED

Company number NI605366

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)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 2.24B(NI) Administrator's progress report to 28 April 2017
17 May 2017 2.35B(NI) Notice to move from Administration to Dissolution
10 May 2017 2.24B(NI) Administrator's progress report to 15 December 2016
10 May 2017 2.24B(NI) Administrator's progress report to 15 June 2016
10 May 2017 2.24B(NI) Administrator's progress report to 15 December 2015
17 Jun 2016 AD01 Registered office address changed from Unit 4 James Park,, Mahon Road Portadown Craigavon County Armagh BT62 3EH to 27 College Gardens Belfast BT9 6BS on 17 June 2016
13 Jun 2016 2.31B(NI) Notice of extension of period of Administration
21 Dec 2015 2.31B(NI) Notice of extension of period of Administration
07 Jul 2015 2.24B(NI) Administrator's progress report to 15 June 2015
13 Feb 2015 2.17B(NI) Statement of administrator's proposal
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 2.12B(NI) Appointment of an administrator
12 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
05 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
11 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
30 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
31 Jan 2012 AD01 Registered office address changed from 14 Great Victoria Street Belfast Belfast BT2 7BA on 31 January 2012
03 Mar 2011 AP01 Appointment of Mr William Sean Truesdale as a director
24 Feb 2011 TM01 Termination of appointment of Gillian Steele as a director