- Company Overview for IMMACULATE PAINTERS & DECORATORS LIMITED (10339606)
- Filing history for IMMACULATE PAINTERS & DECORATORS LIMITED (10339606)
- People for IMMACULATE PAINTERS & DECORATORS LIMITED (10339606)
- Charges for IMMACULATE PAINTERS & DECORATORS LIMITED (10339606)
- Insolvency for IMMACULATE PAINTERS & DECORATORS LIMITED (10339606)
- More for IMMACULATE PAINTERS & DECORATORS LIMITED (10339606)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2019 | |
07 Aug 2018 | LIQ02 | Statement of affairs | |
07 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | AD01 | Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to 125-127 Union Street Oldham Lancashire OL1 1TE on 30 July 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Jan 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 October 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
05 Sep 2017 | CH01 | Director's details changed for Craig Duncan Macleod on 21 August 2017 | |
05 Sep 2017 | PSC04 | Change of details for Craig Duncan Macleod as a person with significant control on 21 August 2017 | |
29 Sep 2016 | MR01 | Registration of charge 103396060001, created on 28 September 2016 | |
22 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-22
|