- Company Overview for PAINTER & DECORATOR LTD (09372487)
- Filing history for PAINTER & DECORATOR LTD (09372487)
- People for PAINTER & DECORATOR LTD (09372487)
- More for PAINTER & DECORATOR LTD (09372487)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
29 Sep 2018 | TM01 | Termination of appointment of Cory Robinson as a director on 28 September 2018 | |
29 Sep 2018 | PSC07 | Cessation of Cory Robinson as a person with significant control on 28 September 2018 | |
29 Sep 2018 | AD01 | Registered office address changed from 40 Goldcrest Wilnecote Tamworth B77 5NS England to 1006 Pershore Road Selly Park Birmingham B29 7PX on 29 September 2018 | |
29 Sep 2018 | AP01 | Appointment of Miss Nicola Sarah Julie Ann Priest as a director on 28 September 2018 | |
13 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
13 Jan 2018 | TM01 | Termination of appointment of Goldchild Limited as a director on 12 January 2018 | |
13 Jan 2018 | TM01 | Termination of appointment of Adalt Hussain as a director on 12 January 2018 | |
13 Jan 2018 | PSC07 | Cessation of Goldchild Limited as a person with significant control on 12 January 2018 | |
13 Jan 2018 | PSC01 | Notification of Cory Robinson as a person with significant control on 12 January 2018 | |
13 Jan 2018 | AD01 | Registered office address changed from Blackburn Technology Management Centre Challenge Way Office R23 Blackburn BB1 5QB England to 40 Goldcrest Wilnecote Tamworth B77 5NS on 13 January 2018 | |
13 Jan 2018 | AP01 | Appointment of Cory Robinson as a director on 12 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to Blackburn Technology Management Centre Challenge Way Office R23 Blackburn BB1 5QB on 3 January 2018 | |
28 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
08 Feb 2017 | CH02 | Director's details changed for Company4Sale.Co.Uk Ltd on 7 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
10 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | AP01 | Appointment of Mr Adalt Hussain as a director on 31 January 2016 | |
16 Jan 2016 | TM01 | Termination of appointment of Adalt Hussain as a director on 1 January 2016 | |
16 Jan 2016 | CH02 | Director's details changed for Kompany Name Uk Ltd on 28 December 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from 292 Whalley Range Blackburn BB16NL England to 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on 6 January 2015 |