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

Paintpal Automotive Limited

Documents

Total Documents42
Total Pages224

Filing History

21 February 2017Final Gazette dissolved following liquidation
21 February 2017Final Gazette dissolved following liquidation
21 November 2016Return of final meeting in a creditors' voluntary winding up
21 November 2016Return of final meeting in a creditors' voluntary winding up
2 December 2015Liquidators' statement of receipts and payments to 25 September 2015
2 December 2015Liquidators' statement of receipts and payments to 25 September 2015
2 December 2015Liquidators statement of receipts and payments to 25 September 2015
13 October 2014Registered office address changed from Unit 25B Longmead Industrial Estate Ivy Cross Shaftesbury Dorset SP7 8PL to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2SA on 13 October 2014
13 October 2014Registered office address changed from Unit 25B Longmead Industrial Estate Ivy Cross Shaftesbury Dorset SP7 8PL to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2SA on 13 October 2014
10 October 2014Appointment of a voluntary liquidator
10 October 2014Appointment of a voluntary liquidator
10 October 2014Statement of affairs with form 4.19
10 October 2014Statement of affairs with form 4.19
10 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-26
9 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
9 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
30 May 2014Total exemption small company accounts made up to 31 July 2013
30 May 2014Total exemption small company accounts made up to 31 July 2013
2 May 2014Registered office address changed from Unit 5 Plot 25 Longmead Industrial Estate Gillingham Dorset SP7 8PL on 2 May 2014
2 May 2014Registered office address changed from Unit 5 Plot 25 Longmead Industrial Estate Gillingham Dorset SP7 8PL on 2 May 2014
2 May 2014Registered office address changed from Unit 5 Plot 25 Longmead Industrial Estate Gillingham Dorset SP7 8PL on 2 May 2014
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
28 April 2012Total exemption small company accounts made up to 31 July 2011
28 April 2012Total exemption small company accounts made up to 31 July 2011
14 October 2011Annual return made up to 30 July 2011 with a full list of shareholders
14 October 2011Annual return made up to 30 July 2011 with a full list of shareholders
26 April 2011Total exemption small company accounts made up to 31 July 2010
26 April 2011Total exemption small company accounts made up to 31 July 2010
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
19 August 2010Director's details changed for Brian Gordon White on 1 April 2010
19 August 2010Director's details changed for Brian Gordon White on 1 April 2010
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
19 August 2010Director's details changed for Brian Gordon White on 1 April 2010
20 January 2010Registered office address changed from 20 Hocroft Road London NW2 2BL on 20 January 2010
20 January 2010Registered office address changed from 20 Hocroft Road London NW2 2BL on 20 January 2010
30 July 2009Incorporation
30 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed