- Company Overview for THE PAINTER BOYS LIMITED (06135903)
- Filing history for THE PAINTER BOYS LIMITED (06135903)
- People for THE PAINTER BOYS LIMITED (06135903)
- More for THE PAINTER BOYS LIMITED (06135903)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2010 | AR01 |
Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-05-24
|
|
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Aug 2009 | 288b | Appointment Terminated Director elizabeth logan | |
11 Aug 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
30 Jul 2009 | 288b | Appointment Terminated Director philip creswick | |
01 Jun 2009 | 288b | Appointment Terminated Secretary denis lunn | |
01 Jun 2009 | 88(2) | Capitals not rolled up | |
01 Jun 2009 | 288a | Director appointed mr philip williams creswick | |
01 Jun 2009 | 288a | Director appointed mr brendan peter lewis ratchford | |
16 May 2009 | CERTNM | Company name changed first-stop video editors LIMITED\certificate issued on 19/05/09 | |
01 May 2009 | 363a | Return made up to 18/03/09; full list of members | |
30 Apr 2009 | 288b | Appointment Terminated Director jayne good | |
30 Apr 2009 | 288a | Director appointed mrs elizabeth logan | |
01 Dec 2008 | AA | Accounts made up to 31 March 2008 | |
07 Apr 2008 | 363a | Return made up to 18/03/08; full list of members | |
05 Mar 2007 | NEWINC | Incorporation |