Advanced company searchLink opens in new window

EXTERIOR WALLCOAT LIMITED

Company number 06035630

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)
14 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2010 TM01 Termination of appointment of Kevin Boorman as a director
09 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 100
09 Feb 2010 CH01 Director's details changed for Nicholas John Sayer on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Mr Kevin Boorman on 1 October 2009
05 Nov 2009 AA01 Previous accounting period extended from 31 January 2009 to 31 July 2009
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2009 AR01 Annual return made up to 21 December 2008 with full list of shareholders
18 May 2009 288b Appointment Terminated Director matthew foy
04 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
28 Oct 2008 287 Registered office changed on 28/10/2008 from epsilon house laser quay,culpeper close medway city estate, rochester kent ME2 4HU
16 Jan 2008 363a Return made up to 21/12/07; full list of members
18 May 2007 225 Accounting reference date extended from 31/12/07 to 31/01/08
03 Feb 2007 88(2)R Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100
24 Jan 2007 288a New director appointed
24 Jan 2007 288a New director appointed
24 Jan 2007 288b Director resigned
24 Jan 2007 288a New secretary appointed
24 Jan 2007 288a New director appointed
24 Jan 2007 288b Secretary resigned
21 Dec 2006 NEWINC Incorporation