Advanced company searchLink opens in new window

CAMBRIAN COATINGS LTD

Company number 05104339

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
08 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 200
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