- Company Overview for C.T.S. PAINTING & DECORATING (MIDLANDS) LIMITED (04027757)
- Filing history for C.T.S. PAINTING & DECORATING (MIDLANDS) LIMITED (04027757)
- People for C.T.S. PAINTING & DECORATING (MIDLANDS) LIMITED (04027757)
- More for C.T.S. PAINTING & DECORATING (MIDLANDS) LIMITED (04027757)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
06 Dec 2022 | DS01 | Application to strike the company off the register | |
24 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Nov 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 30 September 2022 | |
07 Sep 2022 | PSC04 | Change of details for Mr Peter Cash as a person with significant control on 9 August 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from Brackens 8 Brindley Brae Kinver Stourbridge DY7 6LR England to 6 Starling Close Higher Cross Lane Camelford Cornwall PL32 9AR on 25 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr Peter Cash on 25 August 2022 | |
25 Aug 2022 | CH03 | Secretary's details changed for Mrs Jacqueline Cash on 25 August 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
04 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Peter Cash on 26 October 2018 | |
14 Nov 2018 | PSC04 | Change of details for Mr Peter Cash as a person with significant control on 26 October 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 4 Dunsley Hall Farm Barns Dunsley Road Kinver Stourbridge West Midlands DY7 6LU to Brackens 8 Brindley Brae Kinver Stourbridge DY7 6LR on 7 November 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
21 Jun 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
17 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates |