CERAMET PLASMA COATINGS LIMITED
Status | DISSOLVED |
Company No. | 01904701 |
Category | Private Limited Company |
Incorporated | 12 Apr 1985 |
Age | 39 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2013 |
Years | 10 years, 4 months, 27 days |
SUMMARY
CERAMET PLASMA COATINGS LIMITED is an dissolved private limited company with number 01904701. It was incorporated 39 years, 18 days ago, on 12 April 1985 and it was dissolved 10 years, 4 months, 27 days ago, on 03 December 2013. The company address is Springwood Court Springwood Close Springwood Court Springwood Close, Macclesfield, SK10 2XF, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Aug 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Appoint person director company with name date
Date: 25 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Harkcom
Appointment date: 2013-02-21
Documents
Termination director company with name termination date
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Raymond Gibson
Termination date: 2012-11-30
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Termination director company with name termination date
Date: 18 Jan 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-01-04
Officer name: Brian Anderson
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Appoint person secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ute Suse Ball
Documents
Termination secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Grime
Documents
Accounts with accounts type full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Farrington Landless
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person secretary company with change date
Date: 03 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr John Roland Grime
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Brian Anderson
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stewart Raymond Gibson
Documents
Accounts with accounts type dormant
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director derek sleight
Documents
Accounts with accounts type full
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Resolution
Date: 26 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 19 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2006
Category: Address
Type: 287
Description: Registered office changed on 19/05/06 from: ryeford industrial estate ryeford stonehouse glos GL10 2LA
Documents
Legacy
Date: 19 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 26 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 05 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 12 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 20 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 28 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 24 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 1995
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type small
Date: 30 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 17 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 13 Jan 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 13 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type full
Date: 06 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 26 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 04 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 04 Feb 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 29 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 29/08/91 from: unit 28 oldends lane industrial estate stonehouse gloucestershire GL10 3RQ
Documents
Accounts with accounts type full
Date: 19 Mar 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 19 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 11 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 19 Jun 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 30/09
Documents
Accounts with accounts type full
Date: 07 Jun 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 07 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 27 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Jun 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 14 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Some Companies
BACK LANE PROPERTY MANAGEMENT LIMITED
PINNACLE INTERNATIONAL FREIGHT LTD, UNIT 1 SWANNINGTON ROAD,LEICESTER,LE9 6TU
Number: | 10653150 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JOHNS ROAD,GRAVESEND,DA13 0LP
Number: | 10235535 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEWELLERY ADVISORY CENTRE LIMITED
10 VYSE STREET,BIRMINGHAM,B18 6LT
Number: | 01185028 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ZEST HOUSE,LONDON,E8 3FQ
Number: | 10543599 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,SUTTON COLDFIELD,B72 1TU
Number: | 04703988 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
62 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 04889008 |
Status: | ACTIVE |
Category: | Private Limited Company |