PAINTING PRACTICE (DEVON) LIMITED

51 Clarkegrove Road, Sheffield, S10 2NH, South Yorkshire
StatusDISSOLVED
Company No.08142551
CategoryPrivate Limited Company
Incorporated13 Jul 2012
Age11 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 6 days

SUMMARY

PAINTING PRACTICE (DEVON) LIMITED is an dissolved private limited company with number 08142551. It was incorporated 11 years, 9 months, 24 days ago, on 13 July 2012 and it was dissolved 4 years, 4 months, 6 days ago, on 31 December 2019. The company address is 51 Clarkegrove Road, Sheffield, S10 2NH, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Hutchinson-Chatburn

Termination date: 2019-11-11

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James May

Change date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Hutchinson-Chatburn

Change date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mr Joel Elliot Collins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Mr Daniel James May

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-13

Officer name: Daniel James May

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2013

Action Date: 13 Jul 2012

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2012-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Mr Justin Hutchinson-Chatburn

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Elliot Collins

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Hutchinson-Chatburn

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel May

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilson

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2012

Action Date: 13 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-13

Capital : 10 GBP

Documents

View document PDF

Incorporation company

Date: 13 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBOURNE CONSULTING LTD

UNIT 1 THE CAM CENTRE,HITCHIN,SG4 0TW

Number:10111598
Status:ACTIVE
Category:Private Limited Company

DSM SEWAGE PLANT LIMITED

96 HIGH STREET,CREDITON,EX17 3LB

Number:07210746
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KEYFORT GROUP LIMITED

2 EARLS COURT,GATESHEAD,NE11 0HF

Number:05615333
Status:ACTIVE
Category:Private Limited Company

MAYBERRY WHITELOCK LIMITED

22 DE LARA WAY,WOKING,GU21 6NY

Number:09392732
Status:ACTIVE
Category:Private Limited Company

PROPERTY INVESTMENTS (DERBYSHIRE) LIMITED

C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ

Number:07621921
Status:ACTIVE
Category:Private Limited Company

R&D TAX REFUND LTD

HOUSE OF DREAMS, BACK LANE,,ST IVES,PE27 4TQ

Number:09860225
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