Advanced company searchLink opens in new window

RADLEIGH METAL COATINGS LIMITED

Company number 01965518

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)
09 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 April 2021
09 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 1 April 2020
23 Apr 2019 AD01 Registered office address changed from Unit 30 Central Trading Estate Cable Street Wolverhampton West Midlands WV2 2HX to 1 Kings Avenue Winchmore Hill London N21 3NA on 23 April 2019
19 Apr 2019 LIQ02 Statement of affairs
19 Apr 2019 600 Appointment of a voluntary liquidator
19 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-02
06 Mar 2019 MR04 Satisfaction of charge 5 in full
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
21 Dec 2018 AA01 Previous accounting period extended from 29 March 2018 to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
24 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2017 CH01 Director's details changed for Mr Christopher Tyler Tyler on 6 April 2016
02 Feb 2017 TM01 Termination of appointment of Philip Greenwood as a director on 1 July 2016
02 Feb 2017 AP01 Appointment of Mr Christopher Tyler Tyler as a director on 6 April 2016
16 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
16 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 60
06 Apr 2016 TM01 Termination of appointment of Christopher John Tyler as a director on 6 April 2016
06 Apr 2016 TM02 Termination of appointment of James Hermon Law as a secretary on 6 April 2016
06 Apr 2016 AP03 Appointment of Mr Ben Stanford as a secretary on 6 April 2016
06 Apr 2016 AP01 Appointment of Mr Philip Greenwood as a director on 6 April 2016