Advanced company searchLink opens in new window

LON CHURCH PAINTERS & DECORATORS LIMITED

Company number 06404307

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-22
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 10
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
  • GBP 100