Download leads from Nexok and grow your business. Find out more

Aquashield Paints Limited

Documents

Total Documents126
Total Pages419

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off
4 September 2012Final Gazette dissolved via compulsory strike-off
22 May 2012First Gazette notice for compulsory strike-off
22 May 2012First Gazette notice for compulsory strike-off
29 November 2011Accounts for a dormant company made up to 31 December 2010
29 November 2011Accounts for a dormant company made up to 31 December 2010
8 March 2011Termination of appointment of Christine Crowther as a secretary
8 March 2011Termination of appointment of John Finn as a secretary
8 March 2011Termination of appointment of John Finn as a secretary
8 March 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 21,000
8 March 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 21,000
8 March 2011Termination of appointment of Christine Crowther as a secretary
2 March 2011Change of name notice
2 March 2011Company name changed green earth paints LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-25
2 March 2011Change of name notice
2 March 2011Company name changed green earth paints LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-25
30 September 2010Accounts for a dormant company made up to 31 December 2009
30 September 2010Accounts for a dormant company made up to 31 December 2009
14 August 2010Compulsory strike-off action has been discontinued
14 August 2010Compulsory strike-off action has been discontinued
12 August 2010Secretary's details changed for John Malcolm Finn on 31 December 2009
12 August 2010Annual return made up to 23 January 2010 with a full list of shareholders
12 August 2010Secretary's details changed for Christine Ann Crowther on 31 December 2009
12 August 2010Director's details changed for Mr Thomas Gregory Crowther on 31 December 2009
12 August 2010Annual return made up to 23 January 2010 with a full list of shareholders
12 August 2010Secretary's details changed for Christine Ann Crowther on 31 December 2009
12 August 2010Director's details changed for Mr Thomas Gregory Crowther on 31 December 2009
12 August 2010Secretary's details changed for John Malcolm Finn on 31 December 2009
3 August 2010First Gazette notice for compulsory strike-off
3 August 2010First Gazette notice for compulsory strike-off
1 March 2010Accounts for a dormant company made up to 31 December 2008
1 March 2010Accounts for a dormant company made up to 31 December 2008
14 April 2009Return made up to 23/01/09; no change of members
14 April 2009Return made up to 23/01/09; no change of members
13 March 2009Return made up to 23/01/08; no change of members
13 March 2009Accounts for a dormant company made up to 31 December 2007
13 March 2009Accounts made up to 31 December 2007
13 March 2009Return made up to 23/01/07; full list of members
13 March 2009Return made up to 23/01/07; full list of members
13 March 2009Return made up to 23/01/08; no change of members
27 May 2008Return made up to 23/01/06; no change of members
  • 363(287) ‐ Registered office changed on 27/05/08
27 May 2008Return made up to 23/01/06; no change of members
  • 363(287) ‐ Registered office changed on 27/05/08
23 May 2008Secretary appointed christine anne crowther
23 May 2008Secretary appointed christine anne crowther
22 May 2008Company name changed weatherguard steel services LIMITED\certificate issued on 22/05/08
22 May 2008Company name changed weatherguard steel services LIMITED\certificate issued on 22/05/08
21 May 2007Total exemption small company accounts made up to 31 December 2006
21 May 2007Total exemption small company accounts made up to 31 December 2006
24 March 2006Return made up to 23/01/05; full list of members
24 March 2006Return made up to 23/01/05; full list of members
10 January 2006Total exemption small company accounts made up to 31 December 2004
10 January 2006Total exemption small company accounts made up to 31 December 2004
4 February 2005Total exemption full accounts made up to 31 December 2003
4 February 2005Total exemption full accounts made up to 31 December 2003
6 April 2004Return made up to 23/01/04; no change of members
6 April 2004Return made up to 23/01/04; no change of members
5 April 2004Registered office changed on 05/04/04 from: unit 2 meadowview industrial estate rands lane armthorpe doncaster DN3 3DY
5 April 2004Registered office changed on 05/04/04 from: unit 2 meadowview industrial estate rands lane armthorpe doncaster DN3 3DY
6 February 2004Total exemption small company accounts made up to 31 December 2002
6 February 2004Total exemption small company accounts made up to 31 December 2002
11 March 2003Return made up to 23/01/03; full list of members
11 March 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
4 November 2002Total exemption small company accounts made up to 31 December 2001
4 November 2002Total exemption small company accounts made up to 31 December 2001
20 September 2002Secretary resigned
20 September 2002Secretary resigned
19 April 2002Return made up to 23/01/02; full list of members
19 April 2002Return made up to 23/01/02; full list of members
1 November 2001Total exemption small company accounts made up to 31 December 2000
1 November 2001Total exemption small company accounts made up to 31 December 2000
1 May 2001Return made up to 23/01/01; full list of members
1 May 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary resigned
31 January 2001Accounts for a small company made up to 31 December 1999
31 January 2001Accounts for a small company made up to 31 December 1999
1 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 February 2000Return made up to 23/01/00; full list of members
19 January 2000Secretary's particulars changed
19 January 2000Secretary's particulars changed
9 December 1999Accounts for a small company made up to 31 October 1998
9 December 1999Accounts for a small company made up to 31 October 1998
1 November 1999New secretary appointed
1 November 1999New secretary appointed
14 October 1999Accounting reference date extended from 31/10/99 to 31/12/99
14 October 1999Accounting reference date extended from 31/10/99 to 31/12/99
2 July 1999New director appointed
2 July 1999Director resigned
2 July 1999New director appointed
2 July 1999Director resigned
27 April 1999Return made up to 23/01/99; full list of members
27 April 1999£ nc 1000/100000 30/09/98
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 April 1999Return made up to 23/01/99; full list of members
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 April 1999£ nc 1000/100000 30/09/98
23 October 1998Company name changed J.D. scarborough & co. LTD.\certificate issued on 26/10/98
23 October 1998Company name changed J.D. scarborough & co. LTD.\certificate issued on 26/10/98
26 August 1998Full accounts made up to 31 October 1997
26 August 1998Full accounts made up to 31 October 1997
23 February 1998Return made up to 23/01/98; full list of members
23 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director resigned
29 August 1997Accounts for a small company made up to 31 October 1996
29 August 1997Accounts for a small company made up to 31 October 1996
28 August 1997Ad 24/01/96--------- £ si 998@1
28 August 1997Ad 24/01/96--------- £ si 998@1
1 August 1997Particulars of mortgage/charge
1 August 1997Particulars of mortgage/charge
29 May 1997Ad 01/06/96--------- £ si 998@1
29 May 1997Ad 01/06/96--------- £ si 998@1
14 April 1997Return made up to 23/01/97; full list of members
14 April 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
10 September 1996Accounting reference date notified as 31/10
10 September 1996Accounting reference date notified as 31/10
15 May 1996New secretary appointed;new director appointed
9 April 1996Memorandum and Articles of Association
9 April 1996Memorandum and Articles of Association
29 March 1996Company name changed retailguide LIMITED\certificate issued on 01/04/96
29 March 1996Company name changed retailguide LIMITED\certificate issued on 01/04/96
7 March 1996Registered office changed on 07/03/96 from: 1 mitchell lane bristol BS1 6BU
7 March 1996Secretary resigned
7 March 1996Registered office changed on 07/03/96 from: 1 mitchell lane bristol BS1 6BU
7 March 1996Director resigned
7 March 1996New director appointed
7 March 1996Secretary resigned
7 March 1996Director resigned
7 March 1996New secretary appointed;new director appointed
23 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing