PLASMA & THERMAL COATINGS LTD.
Status | DISSOLVED |
Company No. | 03047279 |
Category | Private Limited Company |
Incorporated | 19 Apr 1995 |
Age | 29 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Oct 2014 |
Years | 9 years, 6 months, 1 day |
SUMMARY
PLASMA & THERMAL COATINGS LTD. is an dissolved private limited company with number 03047279. It was incorporated 29 years, 10 days ago, on 19 April 1995 and it was dissolved 9 years, 6 months, 1 day ago, on 28 October 2014. The company address is Springwood Court Springwood Close Springwood Court Springwood Close, Macclesfield, SK10 2XF, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 28 Oct 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jul 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type dormant
Date: 16 Aug 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: 17 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Termination director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Alty
Documents
Termination director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Davies
Documents
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Harkcom
Documents
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Farrington Landless
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Harkcom
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Alty
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Davies
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Farrington Landless
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
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hallas
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Second filing of form with form type made up date
Date: 14 Jul 2011
Action Date: 14 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-06-14
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Termination secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Grime
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
Accounts with accounts type full
Date: 10 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Alty
Change date: 2009-10-01
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 Michael Hallas
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Davies
Change date: 2009-10-01
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
Accounts with accounts type full
Date: 04 Nov 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: 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: 08 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed michael hallas
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr john roland grime
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed derek alty
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 14/04/2008 from unit 20 maesglas industrial estate newport gwent NP20 2NN
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary sally morgan
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard prince
Documents
Legacy
Date: 07 Mar 2008
Category: Capital
Type: 169
Description: Gbp ic 78813/78000\19/02/08\gbp sr 813@1=813\
Documents
Legacy
Date: 07 Mar 2008
Category: Capital
Type: 169
Description: Gbp ic 79625/78813\19/02/08\gbp sr 812@1=812\
Documents
Accounts with accounts type small
Date: 06 Mar 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type small
Date: 06 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 06 Mar 2008
Category: Accounts
Type: 225
Description: Prev sho from 28/02/2008 to 31/07/2007
Documents
Resolution
Date: 19 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 2008
Category: Capital
Type: 169
Description: £ ic 80437/79625 05/09/07 £ sr 812@1=812
Documents
Legacy
Date: 21 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 28/02/07
Documents
Legacy
Date: 27 Nov 2007
Category: Capital
Type: 169
Description: £ ic 81250/80437 09/11/07 £ sr 813@1=813
Documents
Legacy
Date: 23 Oct 2007
Category: Capital
Type: 169
Description: £ ic 91000/81250 05/09/07 £ sr 9750@1=9750
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 2004
Category: Capital
Type: 169
Description: £ ic 104000/91000 23/06/04 £ sr 13000@1=13000
Documents
Legacy
Date: 08 Jul 2004
Category: Capital
Type: 169
Description: £ ic 117000/104000 16/06/04 £ sr 13000@1=13000
Documents
Resolution
Date: 06 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Legacy
Date: 23 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 31/07/04
Documents
Legacy
Date: 20 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type small
Date: 22 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 18 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 26 Sep 2001
Category: Capital
Type: 169
Description: £ ic 130000/117000 09/08/01 £ sr 13000@1=13000
Documents
Resolution
Date: 07 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 19 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/99; no change of members
Documents
Accounts with accounts type small
Date: 13 Jan 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 29 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 16 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/97; no change of members
Documents
Legacy
Date: 05 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Mar 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 21 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/96; full list of members
Documents
Legacy
Date: 25 Jul 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 05 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
BERRIMAN EATON ESSENTIAL LIMITED
13 - 15 HIGH STREET,WOLVERHAMPTON,WV6 8QS
Number: | 10144856 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRONTE HARBOUR ACQUISITIONS PLC
MINSHULL HOUSE,STOCKPORT,SK4 2LP
Number: | 11825675 |
Status: | ACTIVE |
Category: | Public Limited Company |
3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY
Number: | 08492210 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 06544830 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLYTHE ROAD,,W14 0HG
Number: | 03190210 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY HOUSE FREEHOLD LIMITED
PYRAMID HOUSE,LONDON,N12 9RT
Number: | 04183284 |
Status: | ACTIVE |
Category: | Private Limited Company |