C.T.S. PAINTING & DECORATING (MIDLANDS) LIMITED

6 Starling Close 6 Starling Close, Camelford, PL32 9AR, Cornwall, England
StatusDISSOLVED
Company No.04027757
CategoryPrivate Limited Company
Incorporated05 Jul 2000
Age23 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 14 days

SUMMARY

C.T.S. PAINTING & DECORATING (MIDLANDS) LIMITED is an dissolved private limited company with number 04027757. It was incorporated 23 years, 11 months, 9 days ago, on 05 July 2000 and it was dissolved 1 year, 3 months, 14 days ago, on 28 February 2023. The company address is 6 Starling Close 6 Starling Close, Camelford, PL32 9AR, Cornwall, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-09

Psc name: Mr Peter Cash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-25

New address: 6 Starling Close Higher Cross Lane Camelford Cornwall PL32 9AR

Old address: Brackens 8 Brindley Brae Kinver Stourbridge DY7 6LR England

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Cash

Change date: 2022-08-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jacqueline Cash

Change date: 2022-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-26

Officer name: Mr Peter Cash

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-26

Psc name: Mr Peter Cash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

Old address: 4 Dunsley Hall Farm Barns Dunsley Road Kinver Stourbridge West Midlands DY7 6LU

New address: Brackens 8 Brindley Brae Kinver Stourbridge DY7 6LR

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-28

Officer name: Peter Cash

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-28

Officer name: Jacqueline Cash

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-16

Old address: Oak House 144a Norton Road Norton Stourbridge West Midlands DY8 2TA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Cash

Change date: 2010-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 06/10/05 from: 26 high park avenue wollaston stourbridge west midlands DY8 3NH

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2002

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 30/11/02

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 31/12/02 from: 27 holcroft road kingswinford west midlands DY6 0HP

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/02; no change of members

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 05 Feb 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 10/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 05 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPIX PHOTOGRAPHY LIMITED

28 WESTON DRIVE,CATERHAM,CR3 5XY

Number:09661878
Status:ACTIVE
Category:Private Limited Company

DALHAR PROPERTIES LTD

74 SHENSTONE ROAD,BIRMINGHAM,B16 0NT

Number:10750835
Status:ACTIVE
Category:Private Limited Company

ILIAD (PROJECT MANAGEMENT) LIMITED

4TH FLOOR MUSKERS BUILDING,LIVERPOOL,L1 6AA

Number:07271761
Status:ACTIVE
Category:Private Limited Company

LAH JAH LTD

46 WOODLANDS STREET,GLASGOW,G62 8NS

Number:SC623163
Status:ACTIVE
Category:Private Limited Company

MARINE AGENCY KHERSON LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL030476
Status:ACTIVE
Category:Limited Partnership

SUPER CERAMIC SERVICES LIMITED

40 NORTH STREET EAST,OAKHAM,LE15 9QL

Number:01872307
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