PAIN BROTHERS (SHROPSHIRE) LIMITED

C/O Muras Baker Jones Ltd Regent House C/O Muras Baker Jones Ltd Regent House, Wolverhampton, WV1 4EG
StatusLIQUIDATION
Company No.08655015
CategoryPrivate Limited Company
Incorporated19 Aug 2013
Age10 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

PAIN BROTHERS (SHROPSHIRE) LIMITED is an liquidation private limited company with number 08655015. It was incorporated 10 years, 9 months, 14 days ago, on 19 August 2013. The company address is C/O Muras Baker Jones Ltd Regent House C/O Muras Baker Jones Ltd Regent House, Wolverhampton, WV1 4EG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2024

Action Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-15

Documents

View document PDF

Resolution

Date: 08 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

New address: C/O Muras Baker Jones Ltd Regent House Bath Avenue Wolverhampton WV1 4EG

Old address: 25 Church Street Kidderminster Worcestershire DY10 2AW

Change date: 2023-02-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 20 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Douglas Pain

Termination date: 2021-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2021

Action Date: 20 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-20

Psc name: Graham Douglas Pain

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Resolution

Date: 16 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 29 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 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: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

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: 21 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2014

Action Date: 19 Aug 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-08-19

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Robert Pain

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Douglas Pain

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 19 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DEVDESK LTD

3RD FLOOR,LONDON,W1B 3HH

Number:08958923
Status:ACTIVE
Category:Private Limited Company

EDWARDSVERITY LIMITED

WEST WING, MEAL HILL HOUSE,HOLMFIRTH,HD9 7HS

Number:03963196
Status:ACTIVE
Category:Private Limited Company

LBR TREASURY CONSULTING LIMITED

9 SHEEPCOTE CLOSE,BEACONSFIELD,HP9 1SX

Number:11760589
Status:ACTIVE
Category:Private Limited Company

LLISWERRY OUT OF SCHOOL CLUB LTD.

NEWPORT EAST COMMUNITY CENTRE,NEWPORT,NP19 4NA

Number:07258768
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P WELLINGS PLUMBING LIMITED

LLYS ANDREAS,TALYBONT,LL43 2AU

Number:07064216
Status:ACTIVE
Category:Private Limited Company

PETER WORTSMAN CONSULTING LIMITED

6 MARLBOROUGH PLACE,BRIGHTON,BN1 1UB

Number:09593180
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