PAINTMAKERS ASSOCIATION OF GREAT BRITAIN LIMITED

Spectra House Westwood Way Spectra House Westwood Way, Coventry, CV4 8HS, England
StatusDISSOLVED
Company No.02840857
CategoryPrivate Limited Company
Incorporated30 Jul 1993
Age30 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 8 months, 16 days

SUMMARY

PAINTMAKERS ASSOCIATION OF GREAT BRITAIN LIMITED is an dissolved private limited company with number 02840857. It was incorporated 30 years, 9 months, 23 days ago, on 30 July 1993 and it was dissolved 1 year, 8 months, 16 days ago, on 06 September 2022. The company address is Spectra House Westwood Way Spectra House Westwood Way, Coventry, CV4 8HS, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Murray Smith

Termination date: 2022-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

New address: Spectra House Westwood Way Westwood Business Park Coventry CV4 8HS

Change date: 2018-05-01

Old address: Riverbridge House Guildford Road Fetcham Leatherhead Surrey KT22 9AD

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Murray Smith

Appointment date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Chapman

Termination date: 2014-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mash

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Bowtell

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-19

Old address: the Stables Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Ratcliffe

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mark Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Michael Ratcliffe

Change date: 2010-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Mcmillan

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed anthony garrett mash

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary moira mcmillan

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 26/03/2009 from james house bridge street leatherhead surrey KT22 7EP

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/95; no change of members

Documents

View document PDF

Resolution

Date: 12 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 07 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 07/01/95 from: alembic house 93 albert embankment london SE1 7TY

Documents

View document PDF

Auditors resignation company

Date: 16 Nov 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/94; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 08/12/93 from: 84 temple chambers temple ave london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 30 Jul 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEET COMMERCIALS ESSEX LIMITED

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:06951292
Status:LIQUIDATION
Category:Private Limited Company

JASL SERVICES LIMITED

RAE HOUSE,BISHOPS STORTFORD,CM23 3BT

Number:11643047
Status:ACTIVE
Category:Private Limited Company

JONATHAN CAREY DESIGN LIMITED

UNIT 4 SKELTON PARK,CROSSHILLS,BD20 7BW

Number:04804059
Status:ACTIVE
Category:Private Limited Company

R-ACQUISITIONS LTD

UNIT 4 SUITE 2,BILLINGHAM,TS22 5FG

Number:11341701
Status:ACTIVE
Category:Private Limited Company

RIMANI HEALTHCARE LIMITED

5 WOMERSLEY,NORWICH,NR1 4QA

Number:10237788
Status:ACTIVE
Category:Private Limited Company

SPA DEC LETS LIMITED

SPA DECORATORS LTD, UNIT 13 NORTH BANK,DROITWICH,WR9 9AU

Number:11407765
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