POWDAPAINT FINISHING PLANT LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
| 10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 12/03/2512 March 2025 | Application to strike the company off the register |
| 30/11/2430 November 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
| 15/12/2115 December 2021 | Change of details for Mrs Christine Ann Boyle as a person with significant control on 2021-12-01 |
| 15/12/2115 December 2021 | Change of details for Mr Terry Boyle as a person with significant control on 2021-12-01 |
| 10/12/2110 December 2021 | Director's details changed for Mr Terence Boyle on 2021-12-01 |
| 10/12/2110 December 2021 | Change of details for Mr Terry Boyle as a person with significant control on 2021-12-01 |
| 10/12/2110 December 2021 | Change of details for Mrs Christine Ann Boyle as a person with significant control on 2021-12-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 08/02/218 February 2021 | REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 1ST FLOOR LINCOLN LODGE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SA |
| 08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 12/02/1912 February 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE BOYLE |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANN BOYLE |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/11/179 November 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOYLE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/01/164 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/01/156 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/01/147 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/01/133 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 03/02/123 February 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/01/116 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/01/105 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
| 30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/02/0916 February 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
| 14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 03/01/083 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/01/079 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
| 05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 12/01/0612 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
| 03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 11/01/0511 January 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
| 20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 20/01/0420 January 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
| 06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 10/01/0310 January 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
| 23/01/0223 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 23/01/0223 January 2002 | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS |
| 31/01/0131 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 25/01/0125 January 2001 | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
| 10/02/0010 February 2000 | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS |
| 20/10/9920 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 24/06/9924 June 1999 | REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 62A CHAPEL ASH WOLVERHAMPTON WEST MIDLANDS WV3 0TT |
| 14/01/9914 January 1999 | RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS |
| 17/07/9817 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 11/01/9811 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 07/01/987 January 1998 | RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS |
| 16/01/9716 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 09/01/979 January 1997 | RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS |
| 28/01/9628 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 05/01/965 January 1996 | RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS |
| 30/03/9530 March 1995 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/01/9529 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 12/01/9512 January 1995 | RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 23/02/9423 February 1994 | RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS |
| 02/02/942 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 16/02/9316 February 1993 | RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS |
| 22/12/9222 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
| 14/01/9214 January 1992 | RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS |
| 24/06/9124 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
| 19/03/9119 March 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
| 21/12/9021 December 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
| 03/04/903 April 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
| 21/02/9021 February 1990 | RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS |
| 16/01/8916 January 1989 | RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS |
| 16/01/8916 January 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
| 07/10/877 October 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
| 07/10/877 October 1987 | RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS |
| 26/06/8726 June 1987 | PARTICULARS OF MORTGAGE/CHARGE |
More Company Information
Recently Viewed
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