CLEAR-COAT LTD

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ, Worcestershire
StatusLIQUIDATION
Company No.08408082
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

CLEAR-COAT LTD is an liquidation private limited company with number 08408082. It was incorporated 11 years, 3 months, 18 days ago, on 18 February 2013. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ, Worcestershire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 28 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2023

Action Date: 05 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Apr 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Apr 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Apr 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Apr 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

Old address: Mobile Outfitters Branston Court Branston Street Birmingham B18 6BA

New address: 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ramneesh Datt

Appointment date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-31

Psc name: Mr Ramneesh Datt

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramneesh Datt

Termination date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: Mobile Outfitters Branston Court Branston Street Birmingham B18 6BA

Change date: 2019-02-05

Old address: 106 Walhouse Road Walsall WS1 2BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rakhi Datt

Termination date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

157 CHELTENHAM ROAD FREEHOLD LIMITED

157 CHELTENHAM ROAD,BRISTOL,BS6 5RR

Number:07740030
Status:ACTIVE
Category:Private Limited Company

ARGYLE WOODLAND MANAGEMENT LLP

HUNT HOUSE FARM,TENBURY WELLS,WR15 8JY

Number:OC418107
Status:ACTIVE
Category:Limited Liability Partnership

CAPITAL ENERGY CONSULTING LTD

UNIT 1 THE CAM CENTRE,HITCHIN,SG4 0TW

Number:11366639
Status:ACTIVE
Category:Private Limited Company
Number:CE017052
Status:ACTIVE
Category:Charitable Incorporated Organisation

CYTEC SOLUTIONS LIMITED

CITY REACH,LONDON,E14 9NN

Number:03754429
Status:ACTIVE
Category:Private Limited Company

PERSONNEL CONTRACTS LBG LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11270798
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