About

Registered Number: 05196237
Date of Incorporation: 03/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 38 Ennerdale Drive, Aughton, Ormskirk, Lancashire, L39 5HF

 

Topcoat Cosmetic Car Repairs Ltd was founded on 03 August 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Ferguson, Pauline, Ferguson, Heath Paul for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Heath Paul 03 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Pauline 03 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 31 August 2018
SH01 - Return of Allotment of shares 30 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 31 August 2017
AA01 - Change of accounting reference date 31 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 30 May 2013
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 30 May 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AR01 - Annual Return 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 02 July 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 11 June 2007
AA - Annual Accounts 22 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
363a - Annual Return 15 November 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.