LOCK COATING CONSULTANCY LIMITED

07938039
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
22 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
19 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
13 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
13 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
04 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
15 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
13 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
16 Nov 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
16 Nov 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Nov 2015 resolution Resolution 1 Buy now
12 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Feb 2015 annual-return Annual Return 6 Buy now
28 Nov 2014 accounts Annual Accounts 6 Buy now
28 Feb 2014 annual-return Annual Return 6 Buy now
06 Nov 2013 accounts Annual Accounts 6 Buy now
06 Feb 2013 annual-return Annual Return 7 Buy now
18 Jan 2013 officers Termination of appointment of director (Kenneth Noble) 1 Buy now
18 Jan 2013 officers Appointment of director (Mr Wade Lock) 2 Buy now
18 Jan 2013 officers Appointment of director (Ms Maxine Lock) 2 Buy now
18 Jan 2013 officers Appointment of director (Mr Miles Lock) 2 Buy now
18 Jan 2013 officers Appointment of director (Mr Michael Lock) 2 Buy now
07 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Feb 2012 incorporation Incorporation Company 7 Buy now