ADVANCED PAINTING CONTRACTORS LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 03/10/253 October 2025 New | Amended micro company accounts made up to 2023-06-30 |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 14/05/2514 May 2025 | Registered office address changed from 42-44 Bishopsgate London EC2N 4AH United Kingdom to 23 Rettendon View Essex SS118HZ on 2025-05-14 |
| 29/07/2429 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-06-30 |
| 23/04/2423 April 2024 | Amended micro company accounts made up to 2022-06-30 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/05/2329 May 2023 | Micro company accounts made up to 2022-06-30 |
| 15/04/2315 April 2023 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 42-44 Bishopsgate London EC2N 4AH on 2023-04-15 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/06/2127 June 2021 | Confirmation statement made on 2021-06-27 with updates |
| 12/01/2112 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 13/12/2013 December 2020 | REGISTERED OFFICE CHANGED ON 13/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
| 13/01/2013 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
| 08/02/198 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
| 11/05/1811 May 2018 | 12/02/18 STATEMENT OF CAPITAL GBP 2 |
| 11/05/1811 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY JANETTE SCOTT |
| 11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MR BRENDAN MCLAUGHLAN / 11/05/2018 |
| 03/05/183 May 2018 | ADOPT ARTICLES 12/02/2018 |
| 27/03/1827 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2018 |
| 27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN MCLAUGHLAN |
| 21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | NOTIFICATION OF PSC STATEMENT ON 27/06/2016 |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 24/11/1624 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCLAUGHLAN / 24/11/2016 |
| 05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 28/06/1628 June 2016 | COMPANY NAME CHANGED ADVANCED PAINTING CONTRACOTORS LTD CERTIFICATE ISSUED ON 28/06/16 |
| 27/06/1627 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company