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

P A Decorating South West Limited

Documents

Total Documents150
Total Pages636

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off
26 January 2016Final Gazette dissolved via compulsory strike-off
13 October 2015First Gazette notice for compulsory strike-off
13 October 2015First Gazette notice for compulsory strike-off
13 July 2015Termination of appointment of Stephen Bruton as a director on 2 July 2015
13 July 2015Termination of appointment of Stephen Bruton as a director on 2 July 2015
13 July 2015Termination of appointment of Stephen Bruton as a director on 2 July 2015
13 July 2015Termination of appointment of David Iain Nield as a secretary on 2 July 2015
13 July 2015Termination of appointment of David Iain Nield as a director on 2 July 2015
13 July 2015Termination of appointment of David Iain Nield as a secretary on 2 July 2015
13 July 2015Termination of appointment of David Iain Nield as a director on 2 July 2015
13 July 2015Termination of appointment of David Iain Nield as a secretary on 2 July 2015
13 July 2015Termination of appointment of David Iain Nield as a director on 2 July 2015
31 March 2015Compulsory strike-off action has been suspended
31 March 2015Compulsory strike-off action has been suspended
3 February 2015First Gazette notice for compulsory strike-off
3 February 2015First Gazette notice for compulsory strike-off
24 November 2014Termination of appointment of Philip Watkins as a director on 1 October 2014
24 November 2014Termination of appointment of Philip Watkins as a director on 1 October 2014
24 November 2014Termination of appointment of Philip Watkins as a director on 1 October 2014
11 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 116
11 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 116
3 September 2013Current accounting period extended from 31 October 2013 to 31 December 2013
3 September 2013Current accounting period extended from 31 October 2013 to 31 December 2013
15 July 2013Total exemption small company accounts made up to 31 October 2012
15 July 2013Total exemption small company accounts made up to 31 October 2012
17 April 2013Appointment of David Iain Nield as a secretary
17 April 2013Termination of appointment of Amy Dowdeswell as a director
17 April 2013Termination of appointment of Paul Dowdeswell as a secretary
17 April 2013Appointment of David Iain Nield as a secretary
17 April 2013Termination of appointment of Amy Dowdeswell as a director
17 April 2013Termination of appointment of Paul Dowdeswell as a secretary
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
25 July 2012Total exemption small company accounts made up to 31 October 2011
25 July 2012Total exemption small company accounts made up to 31 October 2011
30 January 2012Cancellation of shares. Statement of capital on 30 January 2012
  • GBP 116
30 January 2012Cancellation of shares. Statement of capital on 30 January 2012
  • GBP 116
12 January 2012Purchase of own shares.
12 January 2012Purchase of own shares.
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
14 November 2011Termination of appointment of Stephen Bruton as a director
14 November 2011Termination of appointment of Stephen Bruton as a director
3 November 2011Appointment of Stephen Bruton as a director
3 November 2011Appointment of David Nield as a director
3 November 2011Appointment of David Nield as a director
3 November 2011Appointment of Stephen Bruton as a director
14 July 2011Total exemption small company accounts made up to 31 October 2010
14 July 2011Total exemption small company accounts made up to 31 October 2010
22 March 2011Particulars of a mortgage or charge / charge no: 4
22 March 2011Particulars of a mortgage or charge / charge no: 5
22 March 2011Particulars of a mortgage or charge / charge no: 5
22 March 2011Particulars of a mortgage or charge / charge no: 4
15 March 2011Particulars of a mortgage or charge / charge no: 2
15 March 2011Particulars of a mortgage or charge / charge no: 3
15 March 2011Particulars of a mortgage or charge / charge no: 2
15 March 2011Particulars of a mortgage or charge / charge no: 3
9 February 2011Appointment of David Iain Nield as a director
9 February 2011Appointment of David Iain Nield as a director
9 February 2011Appointment of Stephen Bruton as a director
9 February 2011Appointment of Stephen Bruton as a director
3 February 2011Registered office address changed from 2 Grove Hill Osmington Weymouth Dorset DT3 6EZ on 3 February 2011
3 February 2011Registered office address changed from 2 Grove Hill Osmington Weymouth Dorset DT3 6EZ on 3 February 2011
3 February 2011Registered office address changed from 2 Grove Hill Osmington Weymouth Dorset DT3 6EZ on 3 February 2011
19 January 2011Annual return made up to 18 October 2010 with a full list of shareholders
19 January 2011Annual return made up to 18 October 2010 with a full list of shareholders
10 August 2010Appointment of Amy Jane Dowdeswell as a director
10 August 2010Appointment of Amy Jane Dowdeswell as a director
23 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 132
23 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 132
23 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 132
7 July 2010Total exemption small company accounts made up to 31 October 2009
7 July 2010Total exemption small company accounts made up to 31 October 2009
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 January 2010Annual return made up to 18 October 2009 with a full list of shareholders
26 January 2010Annual return made up to 18 October 2009 with a full list of shareholders
25 January 2010Director's details changed for Mr Paul Anthony Dowdeswell on 18 October 2009
25 January 2010Secretary's details changed for Paul Anthony Dowdeswell on 18 October 2009
25 January 2010Director's details changed for Mr Paul Anthony Dowdeswell on 18 October 2009
25 January 2010Director's details changed for Philip Watkins on 18 October 2009
25 January 2010Secretary's details changed for Paul Anthony Dowdeswell on 18 October 2009
25 January 2010Director's details changed for Philip Watkins on 18 October 2009
17 August 2009Total exemption small company accounts made up to 31 October 2008
17 August 2009Total exemption small company accounts made up to 31 October 2008
30 December 2008Return made up to 18/10/07; full list of members
30 December 2008Return made up to 18/10/06; full list of members
30 December 2008Return made up to 18/10/07; full list of members
30 December 2008Return made up to 18/10/08; full list of members
30 December 2008Return made up to 18/10/08; full list of members
30 December 2008Return made up to 18/10/06; full list of members
4 December 2008S-div
4 December 2008Ad 14/11/08\gbp si 98@1=98\gbp ic 2/100\
4 December 2008Ad 14/11/08\gbp si 98@1=98\gbp ic 2/100\
4 December 2008S-div
4 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 August 2008Total exemption small company accounts made up to 31 October 2007
15 August 2008Total exemption small company accounts made up to 31 October 2007
13 September 2007Amended accounts made up to 31 October 2006
13 September 2007Total exemption small company accounts made up to 31 October 2006
13 September 2007Total exemption small company accounts made up to 31 October 2006
13 September 2007Amended accounts made up to 31 October 2006
12 September 2007Secretary's particulars changed;director's particulars changed
12 September 2007Secretary's particulars changed;director's particulars changed
11 July 2007Registered office changed on 11/07/07 from: 20 weyview crescent weymouth dorset DT3 5NR
11 July 2007Registered office changed on 11/07/07 from: 20 weyview crescent weymouth dorset DT3 5NR
16 October 2006Director resigned
16 October 2006Director resigned
5 September 2006Total exemption small company accounts made up to 31 October 2005
5 September 2006Total exemption small company accounts made up to 31 October 2005
15 August 2006New director appointed
15 August 2006New director appointed
9 August 2006Secretary resigned;director resigned
9 August 2006New secretary appointed
9 August 2006New director appointed
9 August 2006New secretary appointed
9 August 2006New director appointed
9 August 2006Secretary resigned;director resigned
18 October 2005Return made up to 18/10/05; full list of members
18 October 2005Return made up to 18/10/05; full list of members
7 September 2005Total exemption small company accounts made up to 31 October 2004
7 September 2005Total exemption small company accounts made up to 31 October 2004
6 January 2005Return made up to 18/10/04; full list of members
6 January 2005Return made up to 18/10/04; full list of members
31 August 2004Total exemption full accounts made up to 31 October 2003
31 August 2004Total exemption full accounts made up to 31 October 2003
6 January 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 January 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 October 2003Accounts for a dormant company made up to 31 October 2002
13 October 2003Accounts for a dormant company made up to 31 October 2002
14 July 2003Particulars of mortgage/charge
14 July 2003Particulars of mortgage/charge
21 October 2002Return made up to 18/10/02; full list of members
21 October 2002Return made up to 18/10/02; full list of members
3 September 2002Registered office changed on 03/09/02 from: peacock house northbridge road berkhamsted hertfordshire HP4 1EH
3 September 2002Registered office changed on 03/09/02 from: peacock house northbridge road berkhamsted hertfordshire HP4 1EH
17 June 2002Accounts for a dormant company made up to 31 October 2001
17 June 2002Accounts for a dormant company made up to 31 October 2001
19 December 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 December 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 December 2001Director's particulars changed
7 December 2001Director's particulars changed
7 December 2001Secretary's particulars changed;director's particulars changed
7 December 2001Secretary's particulars changed;director's particulars changed
23 October 2001Registered office changed on 23/10/01 from: 25 tattershall drive hemel hempstead hertfordshire HP2 7QE
23 October 2001Registered office changed on 23/10/01 from: 25 tattershall drive hemel hempstead hertfordshire HP2 7QE
18 October 2000Incorporation
18 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing