ANGEL PAINTERS AND DECORATORS LIMITED
Company number 08049434
- Company Overview for ANGEL PAINTERS AND DECORATORS LIMITED (08049434)
- Filing history for ANGEL PAINTERS AND DECORATORS LIMITED (08049434)
- People for ANGEL PAINTERS AND DECORATORS LIMITED (08049434)
- Charges for ANGEL PAINTERS AND DECORATORS LIMITED (08049434)
- Insolvency for ANGEL PAINTERS AND DECORATORS LIMITED (08049434)
- More for ANGEL PAINTERS AND DECORATORS LIMITED (08049434)
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) |
---|---|---|---|
19 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2024 | |
26 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2023 | |
25 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2022 | |
07 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2021 | |
07 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2020 | |
07 Aug 2019 | MR04 | Satisfaction of charge 080494340001 in full | |
23 May 2019 | AD01 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Mountview Court 1148 High Road Whetstone London N20 0RA on 23 May 2019 | |
22 May 2019 | LIQ02 | Statement of affairs | |
22 May 2019 | 600 | Appointment of a voluntary liquidator | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
21 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/04/2017 | |
21 Jun 2017 | RP04AR01 | Second filing of the annual return made up to 27 April 2016 | |
14 Jun 2017 | AP01 | Appointment of Mrs Rosemarie Pask as a director on 2 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Rosemarie Pask as a director on 1 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Russell Macculum Pask as a director on 1 June 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 May 2017 | CS01 |
Confirmation statement made on 27 April 2017 with updates
|
|
18 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2016 | AD01 | Registered office address changed from , 105a Hoe Street, Walthamstow, London, E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Rosemarie Pask on 31 August 2015 |