PAINTZ LIMITED

26 High Street 26 High Street, Middlesex, HA5 5PW
StatusDISSOLVED
Company No.04213178
CategoryPrivate Limited Company
Incorporated09 May 2001
Age23 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution13 Dec 2016
Years7 years, 6 months, 26 days

SUMMARY

PAINTZ LIMITED is an dissolved private limited company with number 04213178. It was incorporated 23 years, 1 month, 30 days ago, on 09 May 2001 and it was dissolved 7 years, 6 months, 26 days ago, on 13 December 2016. The company address is 26 High Street 26 High Street, Middlesex, HA5 5PW.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wilson Millar

Termination date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Mcgrath

Termination date: 2016-08-17

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2015

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Lines

Termination date: 2014-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Lines

Termination date: 2014-07-10

Documents

View document PDF

Legacy

Date: 14 Aug 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Capital

Type: SH19

Date: 2014-08-14

Capital : 36 GBP

Documents

View document PDF

Legacy

Date: 14 Aug 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/07/14

Documents

View document PDF

Resolution

Date: 14 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-20

Officer name: James Wilson Millar

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-20

Officer name: Mr Gordon Lines

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-11

Officer name: Desmond Mcgrath

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/11/06--------- £ si 14000@1=14000 £ ic 36/14036

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/11/06

Documents

View document PDF

Resolution

Date: 19 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 13/02/03 from: bourner bullock soverign house 212-224 shaftesbury avenue london WC2H 8HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 10/12/01 from: queens house 55-56 lincolns inn fields london WC2A 3LJ

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 26/09/01--------- £ si 34@1=34 £ ic 2/36

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cherrylawn services LIMITED\certificate issued on 01/11/01

Documents

View document PDF

Resolution

Date: 31 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 13/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 UPPER LEWES ROAD (FREEHOLD) LIMITED

28-29 CARLTON TERRACE,BRIGHTON,BN41 1UR

Number:10270260
Status:ACTIVE
Category:Private Limited Company

ATTLEMAN ELDRIDGE LTD

65 BROCK FARM COURT,NORTH SHIELDS,NE30 2BH

Number:11320153
Status:ACTIVE
Category:Private Limited Company

EDGE RECRUITMENT TRAINING LIMITED

136 HAMPTON COURT ROAD,BIRMINGHAM,B17 9AG

Number:11587387
Status:ACTIVE
Category:Private Limited Company

HSSG CONSTRUCTION LTD

8 WATSON AVENUE,LONDON,E6 2BP

Number:11536089
Status:ACTIVE
Category:Private Limited Company

SARAH KELLY HRM CONSULTANTS LTD

THE COACH HOUSE 159 LONG ASHTON RD,BRISTOL,BS41 9JQ

Number:11586760
Status:ACTIVE
Category:Private Limited Company

SRI LOLA LTD

5 ROBINS COURT,SOUTH CROYDON,CR2 7EE

Number:10677650
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source