CHELTENHAM EXTERIOR PAINTING AND BUILDING COMPANY LTD

Suite 4 Portfolio House Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.08221713
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution21 Jul 2021
Years2 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

Gazette dissolved liquidation

Date: 21 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Stevens

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Gorman

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gorman

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Margaret Stevens

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Margaret Stevens

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENLIGHTENMENT PRESS LIMITED

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

IMPERIAL BITUMEN LIMITED

CONWAY HOUSE,SEVENOAKS,TN14 5EL

Number:09095859
Status:ACTIVE
Category:Private Limited Company

KESHA LTD

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

PUCKA TUCKA SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11328698
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