- Company Overview for MICHAEL SUTTON PAINTING AND DECORATING LIMITED (07869176)
- Filing history for MICHAEL SUTTON PAINTING AND DECORATING LIMITED (07869176)
- People for MICHAEL SUTTON PAINTING AND DECORATING LIMITED (07869176)
- More for MICHAEL SUTTON PAINTING AND DECORATING LIMITED (07869176)
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 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2020 | DS01 | Application to strike the company off the register | |
16 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Michael Peter Graham Sutton on 14 February 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
08 Aug 2017 | PSC04 | Change of details for Mr Michael Peter Graham Sutton as a person with significant control on 8 August 2017 | |
09 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from 86 High Street Crediton Devon EX17 3LB to 138 High Street Crediton Devon EX17 3DX on 22 February 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | CH01 | Director's details changed for Michael Peter Graham Sutton on 1 July 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Michael Peter Graham Sutton on 1 October 2013 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Michael Peter Graham Sutton on 1 November 2012 | |
02 Dec 2011 | NEWINC | Incorporation |