• UK
  • ALCHEMY COATINGS LTD - 2nd, Floor Bollin House, Bollin Link, Wilmslow, United Kingdom

Company Information

Company registration number
10596561
Company Status
CLOSED
Country
United Kingdom
Registered Address
2nd
Floor Bollin House
Bollin Link
Wilmslow
Cheshire
SK9 1DP
2nd, Floor Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP UK

Management

Managing Directors
ANDERSON, Elizabeth Anne
ANDERSON, Nigel Alex

Company Details

Type of Business
ltd
Incorporated
2017-02-02
Dissolved on
2022-12-20
SIC/NACE
17290

Ownership

Beneficial Owners
Mr Nigel Alex Anderson
Mrs Elizabeth Anne Anderson
Mr Lee O'Neill
-

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
SILK HAT GREETINGS LIMITED
Filing of Accounts
Due Date: 2020-07-30
Last Date: 2018-02-28
Annual Return
Due Date: 2021-03-15
Last Date: 2020-02-01

ALCHEMY COATINGS LTD Company Description

ALCHEMY COATINGS LTD is a ltd registered in United Kingdom with the Company reg no 10596561. Its current trading status is "closed". It was registered 2017-02-02. It was previously called SILK HAT GREETINGS LIMITED. It has declared SIC or NACE codes as "17290". It has 2 directors The latest accounts are filed up to 2018-02-28.It can be contacted at 2Nd .
More information

Get ALCHEMY COATINGS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Alchemy Coatings Ltd - 2nd, Floor Bollin House, Bollin Link, Wilmslow, United Kingdom

Did you know? kompany provides original and official company documents for ALCHEMY COATINGS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-disclaimer-notice (2020-08-24) - NDISC

    Add to Cart
     
  • resolution (2020-08-03) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2020-07-31) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-07-31) - 600

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-07-08) - MR04

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2020-04-24) - AA01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-02-03) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-08-05) - AD01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-04-10) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-04-10) - PSC07

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2019-02-19) - AA01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-02-01) - PSC01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-02-01) - CS01

    Add to Cart
     
  • capital-allotment-shares (2018-10-24) - SH01

    Add to Cart
     
  • resolution (2018-08-20) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-17) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-16) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-06-21) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-03-01) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-02-09) - CS01

    Add to Cart
     
  • incorporation-company (2017-02-02) - NEWINC

    Add to Cart
     

expand_less