- Company Overview for CANNOCK PAINTING CONTRACTORS LIMITED (06417997)
- Filing history for CANNOCK PAINTING CONTRACTORS LIMITED (06417997)
- People for CANNOCK PAINTING CONTRACTORS LIMITED (06417997)
- Charges for CANNOCK PAINTING CONTRACTORS LIMITED (06417997)
- Insolvency for CANNOCK PAINTING CONTRACTORS LIMITED (06417997)
- More for CANNOCK PAINTING CONTRACTORS LIMITED (06417997)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2011 | |
17 Jun 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 May 2010 | AD01 | Registered office address changed from Unit 31 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 25 May 2010 | |
25 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2010 | 600 | Appointment of a voluntary liquidator | |
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2009 | AD01 | Registered office address changed from Unit 1 Prospect Business Park Longford Road Cannock Staffordshire WS11 0LG on 19 November 2009 | |
11 Feb 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 | |
06 Feb 2009 | 363a | Return made up to 05/11/08; full list of members | |
07 Jan 2009 | 288b | Appointment Terminated Secretary peter dainty | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from office above ascot tavern 1 longford road cannock WS11 1NE | |
02 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jun 2008 | 288a | Director appointed christopher brettle | |
07 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2007 | NEWINC | Incorporation |