A.H. COATINGS INSPECTION LIMITED

1 Buckingham Road 1 Buckingham Road, Doncaster, DN12 3DE, South Yorkshire
StatusDISSOLVED
Company No.07878155
CategoryPrivate Limited Company
Incorporated12 Dec 2011
Age12 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

A.H. COATINGS INSPECTION LIMITED is an dissolved private limited company with number 07878155. It was incorporated 12 years, 5 months, 20 days ago, on 12 December 2011 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 1 Buckingham Road 1 Buckingham Road, Doncaster, DN12 3DE, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2012

Action Date: 12 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-12

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Hartley

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 12 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEVERELLS HOUSE MANAGEMENT COMPANY LIMITED

10 MARDLEY HILL, OAKLANDS,HERTS,AL6 0TN

Number:04551076
Status:ACTIVE
Category:Private Limited Company
Number:06571533
Status:ACTIVE
Category:Community Interest Company

GANE JACKSON SCOTT LLP

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:OC342597
Status:ACTIVE
Category:Limited Liability Partnership

PHIL CRAVEN HEATING & PLUMBING LIMITED

23 PEMBURY AVENUE,PRESTON,PR1 9TH

Number:08892416
Status:ACTIVE
Category:Private Limited Company

RNU CONSULTANCY LTD

115 FENCEPIECE ROAD,ILFORD,IG6 2LD

Number:09647939
Status:ACTIVE
Category:Private Limited Company

SOLWAY ACCESS & PLANT HIRE LIMITED

5 FISHER STREET,CARLISLE,,CA3 8RR

Number:08511399
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