Advanced company searchLink opens in new window

CLEVELAND POWDER COAT LIMITED

Company number 09968888

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted