COILCOLOR WEST LIMITED

63 Walter Road, Swansea, SA1 4PT
StatusDISSOLVED
Company No.07464376
CategoryPrivate Limited Company
Incorporated08 Dec 2010
Age13 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution16 Oct 2014
Years9 years, 8 months, 1 day

SUMMARY

COILCOLOR WEST LIMITED is an dissolved private limited company with number 07464376. It was incorporated 13 years, 6 months, 9 days ago, on 08 December 2010 and it was dissolved 9 years, 8 months, 1 day ago, on 16 October 2014. The company address is 63 Walter Road, Swansea, SA1 4PT.



Company Fillings

Gazette dissolved liquidation

Date: 16 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Address

Type: AD01

Old address: Whitehead Estate Docks Way Newport Gwent NP20 2NW United Kingdom

Change date: 2013-07-30

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Stanley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Stanley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 02 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cancolour LIMITED\certificate issued on 02/05/12

Documents

View document PDF

Certificate change of name company

Date: 01 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coilcolor west LIMITED\certificate issued on 01/05/12

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-05-31

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 22 Feb 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

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Legacy

Date: 01 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 04 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 15 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 03 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Feb 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Debra Ann Stanley

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coilcolor (west) LIMITED\certificate issued on 28/01/11

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Anne Proctor

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Debra Ann Stanley

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-26

Old address: 14/18 City Road Cardiff CF24 3DL United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Graham Proctor

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seveco (5046) LIMITED\certificate issued on 25/01/11

Documents

View document PDF

Incorporation company

Date: 08 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUITY SOLUTIONS PROPERTY SERVICES LIMITED

BUILDING 1000 KINGS REACH,STOCKPORT,SK4 2HG

Number:04361726
Status:ACTIVE
Category:Private Limited Company

FIELDSTAR ESTATES LTD

MEDCAR HOUSE,LONDON,N16 5LL

Number:04519974
Status:ACTIVE
Category:Private Limited Company

G A N ENTERPRISES LIMITED

CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:07286235
Status:ACTIVE
Category:Private Limited Company

ICELOLLY BIDCO LIMITED

PARK ROW HOUSE,LEEDS,LS1 5JF

Number:08641957
Status:ACTIVE
Category:Private Limited Company

MIRAGUSHI LTD

21A QUEENSDOWN ROAD,LONDON,E5 8NN

Number:08092477
Status:ACTIVE
Category:Private Limited Company

THE GREEN (EXETER) LIMITED

1A NEWTON CENTRE,EXETER,EX2 8GN

Number:11580275
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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