- Company Overview for LON CHURCH PAINTERS & DECORATORS LIMITED (06404307)
- Filing history for LON CHURCH PAINTERS & DECORATORS LIMITED (06404307)
- People for LON CHURCH PAINTERS & DECORATORS LIMITED (06404307)
- Insolvency for LON CHURCH PAINTERS & DECORATORS LIMITED (06404307)
- More for LON CHURCH PAINTERS & DECORATORS LIMITED (06404307)
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) |
---|---|---|---|
25 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2018 | AD01 | Registered office address changed from 64 Western Avenue Acton London W3 7TY to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 12 June 2018 | |
08 Jun 2018 | LIQ02 | Statement of affairs | |
08 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2018 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
25 Jan 2018 | PSC01 | Notification of Peter Brittain as a person with significant control on 19 October 2016 | |
15 Oct 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2016 | DS01 | Application to strike the company off the register | |
23 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
12 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | CH01 | Director's details changed for Peter John Brittain on 4 January 2013 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
25 Oct 2012 | AD01 | Registered office address changed from 14 St Mary's Street Whitchurch Shropshire SY13 1QY England on 25 October 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
25 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
25 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
29 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 24 March 2011
|