About

Registered Number: 06547909
Date of Incorporation: 28/03/2008 (16 years and 2 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

Overcoat Finishing Ltd was founded on 28 March 2008 and are based in Preston Farm Business Park in Stockton On Tees, it has a status of "Liquidation". The current directors of Overcoat Finishing Ltd are Fox, Jane Elizabeth, Iles, Ann Marie, Wigham, Paul. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGHAM, Paul 15 January 2009 29 January 2013 1
Secretary Name Appointed Resigned Total Appointments
FOX, Jane Elizabeth 15 January 2009 - 1
ILES, Ann Marie 28 March 2008 15 January 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 December 2018
LIQ03 - N/A 10 September 2018
LIQ03 - N/A 06 October 2017
AD01 - Change of registered office address 02 September 2016
RESOLUTIONS - N/A 26 August 2016
4.20 - N/A 26 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2016
MR01 - N/A 22 June 2016
AA - Annual Accounts 29 April 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 14 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 15 July 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
AR01 - Annual Return 08 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 21 January 2010
AA01 - Change of accounting reference date 23 November 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.