- Company Overview for CLEVELAND POWDER COAT LIMITED (09968888)
- Filing history for CLEVELAND POWDER COAT LIMITED (09968888)
- People for CLEVELAND POWDER COAT LIMITED (09968888)
- More for CLEVELAND POWDER COAT LIMITED (09968888)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
01 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
28 Jan 2021 | AD01 | Registered office address changed from Unit 5 Towngate Business Park Leeholme Road Billingham TS23 3TA England to Beechbrooke 121 Northalleton Road Brompton Northallerton DL6 2PY on 28 January 2021 | |
04 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
02 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
28 Jan 2019 | AD01 | Registered office address changed from Office 1, First Floor 14 Market Place Pocklington York YO42 2AR to Unit 5 Towngate Business Park Leeholme Road Billingham TS23 3TA on 28 January 2019 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Jul 2017 | PSC01 | Notification of David John Cuthbertson as a person with significant control on 26 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
27 Jun 2017 | AD01 | Registered office address changed from Unit 5 Towngate Business Park Leeholme Road Billingham Cleveland TS23 3TA United Kingdom to Office 1, First Floor 14 Market Place Pocklington York YO42 2AR on 27 June 2017 | |
25 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-25
|