- Company Overview for POWDER COATING FINISHERS LIMITED (08667358)
- Filing history for POWDER COATING FINISHERS LIMITED (08667358)
- People for POWDER COATING FINISHERS LIMITED (08667358)
- Charges for POWDER COATING FINISHERS LIMITED (08667358)
- More for POWDER COATING FINISHERS LIMITED (08667358)
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
|
|
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
|