Advanced company searchLink opens in new window

C.P. PAINTING AND DECORATING CONTRACTORS LIMITED

Company number 01923894

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2015 DS01 Application to strike the company off the register
11 May 2015 AP01 Appointment of Mr Christopher Stephen Pearson as a director on 1 May 2015
11 May 2015 TM01 Termination of appointment of Irena Marie-Anna Pearson as a director on 1 May 2015
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
21 Feb 2014 TM02 Termination of appointment of Christopher Pearson as a secretary
20 Dec 2013 AP03 Appointment of Mr Christopher Stephen Pearson as a secretary
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Oct 2013 AP01 Appointment of Mrs Irena Marie Anna Pearson as a director
09 Oct 2013 TM01 Termination of appointment of Zoey Evans as a director
01 Oct 2013 TM01 Termination of appointment of Christopher Pearson as a director
01 Oct 2013 AP01 Appointment of Miss Zoey Georgina Evans as a director
14 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
14 Mar 2013 AD01 Registered office address changed from C/O Midas Accountants 183 Walsall Road Great Wyrley Walsall West Midlands WS6 6NL United Kingdom on 14 March 2013
02 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from C/O Garness and Pearson Ltd Unit 19 Nechells Place Birmingham B7 5AR England on 13 December 2011
07 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Mar 2011 AA Accounts for a dormant company made up to 31 March 2010
01 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from 65 Gp House Summer Lane Newtown Birmingham West Midlands B19 3NG on 1 March 2011
30 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
30 Jun 2010 TM01 Termination of appointment of Peter Cassell as a director