- Company Overview for E & P PAINTING CONTRACTORS LIMITED (05911105)
- Filing history for E & P PAINTING CONTRACTORS LIMITED (05911105)
- People for E & P PAINTING CONTRACTORS LIMITED (05911105)
- Charges for E & P PAINTING CONTRACTORS LIMITED (05911105)
- Insolvency for E & P PAINTING CONTRACTORS LIMITED (05911105)
- More for E & P PAINTING CONTRACTORS LIMITED (05911105)
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) |
---|---|---|---|
07 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 | |
19 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2014 | |
12 May 2014 | TM01 | Termination of appointment of Arthur Ellis as a director | |
12 May 2014 | TM01 | Termination of appointment of Nigel Owen as a director | |
24 Jun 2013 | 2.24B | Administrator's progress report to 12 June 2013 | |
12 Jun 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jan 2013 | 2.24B | Administrator's progress report to 7 December 2012 | |
22 Aug 2012 | 2.23B | Result of meeting of creditors | |
03 Aug 2012 | 2.17B | Statement of administrator's proposal | |
18 Jun 2012 | AD01 | Registered office address changed from Rossfield Road Rossmore Trading Estate Ellesmere Port Cheshire CH65 3AW on 18 June 2012 | |
15 Jun 2012 | 2.12B | Appointment of an administrator | |
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 3 November 2011
|
|
04 Oct 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
23 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 4 January 2011
|
|
31 Jan 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
09 Dec 2010 | TM01 | Termination of appointment of Roy Mclellan as a director | |
02 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Arthur James Ellis on 1 October 2009 | |
02 Sep 2010 | CH01 | Director's details changed for Nigel Raymond Frank Owen on 1 October 2009 | |
02 Jul 2010 | AP01 | Appointment of Mr Roy Edward Mclellan as a director | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |