Advanced company searchLink opens in new window

GREGORY PAINE LIMITED

Company number 07119659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Nov 2014 4.68 Liquidators' statement of receipts and payments to 25 September 2014
24 Dec 2013 TM01 Termination of appointment of Rebecca Diprose as a director
14 Nov 2013 4.68 Liquidators' statement of receipts and payments to 25 September 2013
12 Nov 2012 4.68 Liquidators' statement of receipts and payments to 25 September 2012
10 Oct 2011 4.20 Statement of affairs with form 4.19
10 Oct 2011 600 Appointment of a voluntary liquidator
10 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Sep 2011 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 8 September 2011
17 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Nov 2010 AA01 Previous accounting period shortened from 31 January 2011 to 31 March 2010
31 Mar 2010 AP01 Appointment of Rebecca Jane Diprose as a director
31 Mar 2010 TM01 Termination of appointment of Rebecca Diprose as a director
08 Jan 2010 NEWINC Incorporation