P3 PROJECTION COATINGS (UK) LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

10/10/2210 October 2022 Application to strike the company off the register

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MRS ZIA SMITH

View Document

21/02/1821 February 2018 CESSATION OF RUPERT MARTIN LINES AS A PSC

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT LINES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DOUGLAS SMITH / 15/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MARTIN LINES / 15/06/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT MARTIN LINES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIA SMITH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MARTIN LINES / 09/06/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON SMITH / 09/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED P3 INTERIORS LIMITED CERTIFICATE ISSUED ON 20/06/11

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON SMITH / 02/10/2009

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CW COMPANY SECRETARIES LTD / 27/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MARTIN LINES / 27/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON SMITH / 27/10/2009

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CW COMPANY SECRETARIES LTD / 30/06/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 17 BECKENHAM GROVE BROMLEY KENT BR2 0JN UNITED KINGDOM

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED SPRAY PLASTER UK LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 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