- Company Overview for PAINEUROPE LIMITED (02714090)
- Filing history for PAINEUROPE LIMITED (02714090)
- People for PAINEUROPE LIMITED (02714090)
- Insolvency for PAINEUROPE LIMITED (02714090)
- Registers for PAINEUROPE LIMITED (02714090)
- More for PAINEUROPE LIMITED (02714090)
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) |
---|---|---|---|
19 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jul 2022 | AD01 | Registered office address changed from C/O Tc Bulley Davey Limited 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on 25 July 2022 | |
04 Feb 2022 | AD01 | Registered office address changed from 9th Floor New Zealand House 80 Haymarket London SW1Y 4TQ to C/O Tc Bulley Davey Limited 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 4 February 2022 | |
03 Feb 2022 | LIQ01 | Declaration of solvency | |
03 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2021 | TM01 | Termination of appointment of Douglas Docherty as a director on 3 December 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr Bryan George Lea as a director on 3 December 2021 | |
03 Dec 2021 | AC92 | Restoration by order of the court | |
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2020 | DS01 | Application to strike the company off the register | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
22 Jan 2020 | TM01 | Termination of appointment of Stuart David Baker as a director on 31 December 2019 | |
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
13 Sep 2019 | PSC01 | Notification of Alexa Mairi Saunders as a person with significant control on 5 March 2018 | |
13 Sep 2019 | PSC01 | Notification of Hermance Bernadette Monique Schaepman as a person with significant control on 6 April 2016 | |
13 Sep 2019 | PSC01 | Notification of Jeffrey Robins as a person with significant control on 26 March 2019 | |
13 Sep 2019 | PSC07 | Cessation of Stuart David Baker as a person with significant control on 26 March 2019 | |
13 Sep 2019 | PSC04 | Change of details for Mr Leslie John Schreyer as a person with significant control on 26 March 2019 | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
14 Aug 2018 | TM02 | Termination of appointment of Tiercel Services Limited as a secretary on 11 June 2018 |