- Company Overview for THE PAINT RIGHT GROUP LIMITED (06258443)
- Filing history for THE PAINT RIGHT GROUP LIMITED (06258443)
- People for THE PAINT RIGHT GROUP LIMITED (06258443)
- Insolvency for THE PAINT RIGHT GROUP LIMITED (06258443)
- More for THE PAINT RIGHT GROUP LIMITED (06258443)
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
|
|
20 Jun 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-06-20
|
|
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 |