About

Registered Number: 04220325
Date of Incorporation: 21/05/2001 (23 years ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

G.K.L. Coatings (Industrial Coating Specialists) Ltd was founded on 21 May 2001 with its registered office in Norwich. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Lorraine Sonja 18 July 2001 12 March 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 January 2020
RESOLUTIONS - N/A 22 January 2020
LIQ02 - N/A 22 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2020
MR04 - N/A 16 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 27 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 19 May 2008
225 - Change of Accounting Reference Date 09 November 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 10 March 2004
287 - Change in situation or address of Registered Office 11 February 2004
363s - Annual Return 31 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2003
AA - Annual Accounts 13 March 2003
225 - Change of Accounting Reference Date 05 February 2003
395 - Particulars of a mortgage or charge 21 November 2002
363s - Annual Return 15 June 2002
225 - Change of Accounting Reference Date 12 March 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
MEM/ARTS - N/A 07 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
287 - Change in situation or address of Registered Office 03 August 2001
CERTNM - Change of name certificate 30 July 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2018 Fully Satisfied

N/A

All assets debenture 26 March 2004 Outstanding

N/A

Debenture 14 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.