Advanced company searchLink opens in new window

POWDER COATING FINISHERS LIMITED

Company number 08667358

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)
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Nov 2022 DS01 Application to strike the company off the register
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
29 May 2019 MR01 Registration of charge 086673580001, created on 21 May 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
15 Aug 2018 CH01 Director's details changed for Mr Simon Alexander Mitchell on 14 August 2018
14 Aug 2018 AP01 Appointment of Mr Simon Alexander Mitchell as a director on 14 August 2018
16 Oct 2017 CS01 Confirmation statement made on 29 August 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2017 PSC01 Notification of Simon Alexander Mitchell as a person with significant control on 1 January 2017
01 Sep 2017 PSC07 Cessation of Nigel Arthur Mitchell as a person with significant control on 1 January 2017
19 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Nov 2015 AD01 Registered office address changed from Unit 2 Horace Waller Vc Parade Shawcross Business Park Dewsbury West Yorkshire WF12 7RF to Highcliffe Industrial Estate Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LR on 11 November 2015
08 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100