TECHNICOAT LTD

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Current accounting period extended from 2021-03-31 to 2021-06-30

View Document

21/12/2021 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

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM BERICOTE PARK BERICOTE ROAD BLACKDOWN LEAMINGTON SPA CV32 6QP ENGLAND

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MARK GARDNER / 05/09/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK GARDNER / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK GARDNER / 05/09/2019

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

31/05/1831 May 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

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARK GARDNER

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 CESSATION OF MICHAEL CHAPMAN AS A PSC

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM UNIT 1F THE WHARF STRETTON UNDER FOSSE RUGBY WARKS CV23 0PR

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR PAUL MARK GARDNER

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPMAN

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN CHAPMAN

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/03/145 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHAPMAN / 02/03/2010

View Document

05/03/105 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: UNIT 1 F THE WHARF STRETTON UNDER FOSSE RUGBY WARWICKSHIRE CV23 0PR

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: WAREHOUSE 15C BOUGHTON ROAD INDUSTRIAL ESTATE PROJECTS DRIVE RUGBY WARWICKSHIRE CV21 1BQ

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 COMPANY NAME CHANGED WOODFINISHES MIDLANDS LTD CERTIFICATE ISSUED ON 02/03/05

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT YARDLEY BIRMINGHAM B26 2LG

View Document

18/02/0218 February 2002 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