THE PAINTWORKS (GLOUCESTERSHIRE) LTD
Status | ACTIVE |
Company No. | 07195465 |
Category | Private Limited Company |
Incorporated | 19 Mar 2010 |
Age | 14 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE PAINTWORKS (GLOUCESTERSHIRE) LTD is an active private limited company with number 07195465. It was incorporated 14 years, 4 months, 10 days ago, on 19 March 2010. The company address is Suite 5 First Floor The Counting House Suite 5 First Floor The Counting House, Stonehouse, GL10 3RF, Gloucestershire, England.
Company Fillings
Dissolution application strike off company
Date: 24 Jul 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 16 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 11 Aug 2023
Action Date: 23 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Paul Dowdeswell
Termination date: 2023-07-23
Documents
Appoint person director company with name date
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Dowdeswell
Appointment date: 2023-08-11
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-21
Old address: 12 High Street Stonehouse GL10 2NA England
New address: Suite 5 First Floor the Counting House Bondæs Mill Estate Stonehouse Gloucestershire GL10 3RF
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Termination director company with name termination date
Date: 25 Mar 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dale Lyndon Smith
Termination date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Dale Smith
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Shaun Paul Dowdeswell
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-19
Old address: 14 High Street Stonehouse Gloucestershire GL10 2NA
New address: 12 High Street Stonehouse GL10 2NA
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-31
Old address: C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA
New address: 14 High Street Stonehouse Gloucestershire GL10 2NA
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Change registered office address company with date old address
Date: 27 Aug 2010
Action Date: 27 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-27
Old address: The Painswick Inn Gloucester Street Stroud Gloucestershire GL5 1QG United Kingdom
Documents
Some Companies
69A CRAVEN PARK ROAD,LONDON,NW10 8SH
Number: | 11686783 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 MAIDAVALE CRESCENT,COVENTRY,CV3 6GB
Number: | 11463550 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BRINDLEY CLOSE,STAFFORD,ST16 3SU
Number: | 04264311 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11723860 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A ALVA STREET,EDINBURGH,EH2 4PH
Number: | SC522654 |
Status: | ACTIVE |
Category: | Private Limited Company |
678A WALMERSLEY RD,BURY,BL9 6RN
Number: | 11359730 |
Status: | ACTIVE |
Category: | Private Limited Company |