-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-disclaimer-notice (2020-08-24) - NDISC
-
resolution (2020-08-03) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-07-31) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-07-31) - 600
-
mortgage-satisfy-charge-full (2020-07-08) - MR04
-
change-account-reference-date-company-previous-shortened (2020-04-24) - AA01
-
confirmation-statement-with-no-updates (2020-02-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-05) - AD01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-04-10) - PSC01
-
cessation-of-a-person-with-significant-control (2019-04-10) - PSC07
-
change-account-reference-date-company-current-extended (2019-02-19) - AA01
-
notification-of-a-person-with-significant-control (2019-02-01) - PSC01
-
confirmation-statement-with-updates (2019-02-01) - CS01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-10-24) - SH01
-
resolution (2018-08-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-16) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-03-01) - AA
-
confirmation-statement-with-no-updates (2018-02-09) - CS01
keyboard_arrow_right 2017
-
incorporation-company (2017-02-02) - NEWINC