AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

28/03/2528 March 2025 Appointment of Miss Laura Michele Youens as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of James Ian Blenkinsopp as a director on 2025-03-28

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

19/04/2319 April 2023 Satisfaction of charge 058923380003 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 058923380004 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/08/214 August 2021 Accounts for a small company made up to 2020-12-31

View Document

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR FARRELL DOLAN

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058923380004

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 COMPANY NAME CHANGED PERFORMANCE PAINTS LTD CERTIFICATE ISSUED ON 03/04/18

View Document

03/04/183 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058923380003

View Document

27/12/1727 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/12/1727 December 2017 ADOPT ARTICLES 15/12/2017

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCK

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN CULLEN

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MICHAEL KEITH DAVIS

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCK

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCK

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR JAMES IAN BLENKINSOPP

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN CULLEN

View Document

26/06/1726 June 2017 CURREXT FROM 30/09/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/06/1721 June 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STRONACH

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058923380002

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058923380002

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY MALIECHA MCKELVIE

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR SEAN ANTHONY CULLEN

View Document

08/10/158 October 2015 DIRECTOR APPOINTED GRAHAM CHARLES STRONACH

View Document

08/10/158 October 2015 DIRECTOR APPOINTED PHILIP ANTHONY BUCK

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCKELVIE

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MALIECHA MCKELVIE

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MALIECHA JAYNE MCKELVIE / 01/03/2015

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES MCKELVIE / 01/03/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM UNITS 9-10 STRENSHAM BUSINESS PARK, STRENSHAM WORCESTER WR8 9JZ

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MRS MALIECHA JAYNE MCKELVIE

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES MCKELVIE / 31/07/2010

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL BROWNES

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MALIECHA JAYNE MCKELVIE

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/04/0829 April 2008 CURRSHO FROM 31/07/2007 TO 31/03/2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company