CHELTENHAM EXTERIOR PAINTING AND BUILDING COMPANY LTD
Status | DISSOLVED |
Company No. | 08221713 |
Category | Private Limited Company |
Incorporated | 20 Sep 2012 |
Age | 11 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Jul 2021 |
Years | 2 years, 10 months, 13 days |
SUMMARY
CHELTENHAM EXTERIOR PAINTING AND BUILDING COMPANY LTD is an dissolved private limited company with number 08221713. It was incorporated 11 years, 8 months, 13 days ago, on 20 September 2012 and it was dissolved 2 years, 10 months, 13 days ago, on 21 July 2021. The company address is Suite 4 Portfolio House Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Apr 2020
Action Date: 14 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-14
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 29 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2019
Action Date: 14 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-14
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
New address: Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
Old address: Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN
Change date: 2018-02-28
Documents
Liquidation voluntary statement of affairs
Date: 27 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 27 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Margaret Stevens
Change date: 2017-01-24
Documents
Change person director company with change date
Date: 25 Aug 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Margaret Stevens
Change date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change person director company with change date
Date: 22 Sep 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Margaret Stevens
Change date: 2014-06-23
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Old address: Kingscott Dix 60 Kings Walk Gloucester GL1 1LA
New address: Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN
Change date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Second filing of form with form type made up date
Date: 19 Feb 2014
Action Date: 20 Sep 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-09-20
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Stevens
Documents
Termination secretary company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Gorman
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gorman
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Margaret Stevens
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Margaret Stevens
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Old address: , 103 Shurdington Road, Cheltenham, GL53 0JQ, England
Change date: 2012-12-12
Documents
Some Companies
151 COPSE HILL,LONDON,SW20 0SU
Number: | 07034360 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMBERLEY CARE PROJECT 6 (FV) LIMITED
ONE VINE STREET,LONDON,W1J 0AH
Number: | 11926287 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONWAY HOUSE,SEVENOAKS,TN14 5EL
Number: | 09095859 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 05744023 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTINAIR AIR CONDITIONING LIMITED
UNIT K, THE BREWERY BELLS YEW GREEN ROAD,TUNBRIDGE WELLS,TN3 9BD
Number: | 05983595 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11328698 |
Status: | ACTIVE |
Category: | Private Limited Company |