- Company Overview for CAMBRIAN COATINGS LTD (05104339)
- Filing history for CAMBRIAN COATINGS LTD (05104339)
- People for CAMBRIAN COATINGS LTD (05104339)
- Charges for CAMBRIAN COATINGS LTD (05104339)
- Insolvency for CAMBRIAN COATINGS LTD (05104339)
- More for CAMBRIAN COATINGS LTD (05104339)
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) |
---|---|---|---|
22 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2018 | |
11 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2017 | |
03 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2016 | |
17 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2015 | |
11 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2014 | |
30 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2013 | |
12 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Oct 2012 | AD01 | Registered office address changed from Unit 12 Glynneath Village Workshops Glynneath Neath SA11 5RG on 16 October 2012 | |
15 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
08 May 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
|
|
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for John Pearce on 1 January 2010 | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
07 May 2009 | 363a | Return made up to 16/04/09; full list of members | |
28 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Dec 2008 | 288b | Appointment terminated director michael hodges | |
17 Oct 2008 | 363a | Return made up to 16/04/08; full list of members |