Advanced company searchLink opens in new window

GLOUCESTER COATING LIMITED

Company number 06700667

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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 23 February 2022
10 Mar 2021 AD01 Registered office address changed from Hemmingsdale Road Gloucester Glos GL2 5HN to Staverton Court Staverton Cheltenham GL51 0UX on 10 March 2021
10 Mar 2021 600 Appointment of a voluntary liquidator
10 Mar 2021 LIQ01 Declaration of solvency
10 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
29 Sep 2020 MR04 Satisfaction of charge 1 in full
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
06 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
30 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
25 Sep 2017 TM02 Termination of appointment of Rupert Michael David Illesley as a secretary on 26 June 2017
11 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
30 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 AA Total exemption full accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 40,000