RUGBY POWDER COATING LIMITED: Filings
Overview
| Company Name | RUGBY POWDER COATING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04518656 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for RUGBY POWDER COATING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 23, 2025 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 23, 2024 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 23, 2023 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 23, 2022 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on Apr 14, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on Apr 11, 2022 | 2 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 19 Paynes Lane Rugby Warwickshire CV21 2UH to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on Sep 04, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 10 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 11 pages | AA | ||||||||||
Appointment of Mrs Sally Belinda Kelley as a secretary on May 17, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Sally Belinda Kelley as a person with significant control on May 28, 2017 | 2 pages | PSC01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0