CROSBIE CASCO COATINGS LTD

Protega Buildings Protega Buildings, West Bromwich, B70 7JZ, West Midlands
StatusDISSOLVED
Company No.06034927
CategoryPrivate Limited Company
Incorporated20 Dec 2006
Age17 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution01 Aug 2017
Years6 years, 10 months, 16 days

SUMMARY

CROSBIE CASCO COATINGS LTD is an dissolved private limited company with number 06034927. It was incorporated 17 years, 5 months, 28 days ago, on 20 December 2006 and it was dissolved 6 years, 10 months, 16 days ago, on 01 August 2017. The company address is Protega Buildings Protega Buildings, West Bromwich, B70 7JZ, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060349270003

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Philip Anthony Buck

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-30

Charge number: 060349270003

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Graham Charles Stronach

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr James Andrew Stokes

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Robert Michael Smith

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Cullen

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julia Heather Rivett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Ernest Smith

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Sep 2012

Action Date: 23 Aug 2012

Category: Capital

Type: SH02

Date: 2012-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: Crosbie Casco Coatings Works Wood Lane Partington Manchester M31 4BT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Old address: Crosbie Casco Works Woodland Partington Manchester M31 4BT United Kingdom

Change date: 2011-03-02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-03

Old address: Protega Buildings Kelvin Way West Bromwich West Midlands B70 7JZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Anthony Cullen

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Robert Michael Smith

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sean Anthony Cullen

Change date: 2010-07-19

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed millennium finishers LIMITED\certificate issued on 15/07/10

Documents

View document PDF

Change of name notice

Date: 15 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed protation mouldings LIMITED\certificate issued on 22/05/08

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 15/07/07 from: kelvin way west bromwich west midlands B70 7JZ

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 24/01/07 from: one eleven, edmund street birmingham west midlands B3 2HJ

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 557 LIMITED\certificate issued on 02/01/07

Documents

View document PDF

Incorporation company

Date: 20 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN FAMILY LIMITED

C/O FRIEND JAMES,BRIGHTON,BN1 6AF

Number:06869061
Status:ACTIVE
Category:Private Limited Company

MISSENTEKS COMMERCE LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL011727
Status:ACTIVE
Category:Limited Partnership

PERFECT 4 OCCASIONS LTD

VALLEY VIEW,PINNER,HA5 4AJ

Number:09220536
Status:ACTIVE
Category:Private Limited Company

PV SOLAR CLEANING LIMITED

134 SHAW DRIVE,WALTON-ON-THAMES,KT12 2LW

Number:11572845
Status:ACTIVE
Category:Private Limited Company

TECHNOCAP LTD

3 CHARTWELL DRIVE,ORPINGTON,BR6 7LL

Number:07891421
Status:ACTIVE
Category:Private Limited Company

THE ST. ANDREWS CONSULTANCY LIMITED

53 ST ALBANS ROAD,,EH9 2LS

Number:SC280024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source