Advanced company searchLink opens in new window

THE PAINT RIGHT GROUP LIMITED

Company number 06258443

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)
21 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Mar 2015 4.68 Liquidators' statement of receipts and payments to 22 January 2015
13 Feb 2014 AD01 Registered office address changed from 72 Exmouth Road Walthamstow London E17 7QQ on 13 February 2014
28 Jan 2014 4.20 Statement of affairs with form 4.19
28 Jan 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
20 Feb 2013 TM01 Termination of appointment of Martin Keys as a director
20 Feb 2013 TM02 Termination of appointment of Linda Keys as a secretary
20 Feb 2013 AP01 Appointment of Mrs Linda Keys as a director
24 Aug 2012 AR01 Annual return made up to 24 May 2012
16 Aug 2012 AD01 Registered office address changed from Unit 58 the Maltings Stanstead Abbotts Ware Hertfordshire SG12 8UU on 16 August 2012
08 Aug 2012 TM01 Termination of appointment of Steven Anderson as a director
08 Aug 2012 TM02 Termination of appointment of Danielle Walker as a secretary
08 Aug 2012 AP03 Appointment of Linda Vera Keys as a secretary
08 Aug 2012 AP01 Appointment of Mr Martin Keys as a director
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 AD01 Registered office address changed from Conbar House Mead Lane Hereford Herts on 4 July 2012
28 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
09 Sep 2010 AR01 Annual return made up to 24 May 2010