- Company Overview for EASY COAT LIMITED (09058889)
- Filing history for EASY COAT LIMITED (09058889)
- People for EASY COAT LIMITED (09058889)
- Charges for EASY COAT LIMITED (09058889)
- Insolvency for EASY COAT LIMITED (09058889)
- More for EASY COAT LIMITED (09058889)
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) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | L64.07 | Completion of winding up | |
15 Jan 2020 | COCOMP | Order of court to wind up | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2019 | AD01 | Registered office address changed from 2B Southview Park Marsack Street Caversham Reading RG4 5AF England to Apart 602 3 Pearson Square London W1T 3BG on 9 May 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
06 Jun 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
30 Mar 2017 | TM01 | Termination of appointment of Allan Mcmillan Forbes as a director on 27 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Gilbert Derek Julian Thompson as a director on 16 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Feb 2017 | AP01 | Appointment of Mr Allan Mcmillan Forbes as a director on 3 February 2017 | |
16 Jan 2017 | MR01 | Registration of charge 090588890001, created on 13 January 2017 | |
05 Jul 2016 | AR01 | Annual return made up to 28 May 2016 with full list of shareholders | |
29 Jun 2016 | CH01 | Director's details changed for Mr David Dungan on 28 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Mr Darren Lewis on 28 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Gilbert Derek Julian Thompson as a director on 3 June 2016 | |
21 Jun 2016 | SH08 | Change of share class name or designation | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 3 June 2016
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Feb 2016 | AD01 | Registered office address changed from Berkshire House 252/256 Kings Road Reading RG1 4HP to 2B Southview Park Marsack Street Caversham Reading RG4 5AF on 12 February 2016 |