- Company Overview for PAINT WIZARD (UK) LIMITED (04995490)
- Filing history for PAINT WIZARD (UK) LIMITED (04995490)
- People for PAINT WIZARD (UK) LIMITED (04995490)
- Charges for PAINT WIZARD (UK) LIMITED (04995490)
- More for PAINT WIZARD (UK) LIMITED (04995490)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2010 | DS01 | Application to strike the company off the register | |
01 Feb 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
14 Jan 2010 | AR01 |
Annual return made up to 15 December 2009 with full list of shareholders
Statement of capital on 2010-01-14
|
|
14 Jan 2010 | CH01 | Director's details changed for Mr. Trevor Beaver on 15 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Paul Beaver on 15 December 2009 | |
17 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
16 Dec 2008 | 288c | Director's Change of Particulars / trevor beaver / 15/12/2008 / HouseName/Number was: , now: 20B; Street was: 82 roman road, now: main street; Area was: birstall, now: south croxton; Post Code was: LE4 4BD, now: LE7 3RJ | |
03 Dec 2008 | AA | Total exemption full accounts made up to 28 February 2008 | |
08 Jan 2008 | 363s | Return made up to 15/12/07; no change of members | |
08 Jan 2008 | 363(287) |
Registered office changed on 08/01/08
|
|
12 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
02 Nov 2007 | 288b | Secretary resigned | |
08 Mar 2007 | 363s | Return made up to 15/12/06; full list of members | |
05 Jul 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
15 Feb 2006 | 363s | Return made up to 15/12/05; full list of members | |
22 Jun 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
22 Jun 2005 | 225 | Accounting reference date extended from 31/12/04 to 28/02/05 | |
11 Feb 2005 | 395 | Particulars of mortgage/charge | |
09 Feb 2005 | 363s | Return made up to 15/12/04; full list of members | |
09 Feb 2005 | 363(287) |
Registered office changed on 09/02/05
|
|
15 Dec 2003 | NEWINC | Incorporation |