C Q PAINTERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Registered office address changed from 10 May Street Derby DE22 3UP England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-09-03 |
03/09/243 September 2024 | Resolutions |
03/09/243 September 2024 | Statement of affairs |
03/09/243 September 2024 | Appointment of a voluntary liquidator |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
20/05/2420 May 2024 | Micro company accounts made up to 2022-10-31 |
11/12/2311 December 2023 | Registered office address changed from 44 Galloway Road Stoke-on-Trent ST2 0QH England to 10 May Street Derby DE22 3UP on 2023-12-11 |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
19/06/2319 June 2023 | Registered office address changed from Vernon House Vernon Street Derby DE1 1FR United Kingdom to 44 Galloway Road Stoke-on-Trent ST2 0QH on 2023-06-19 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
30/01/2030 January 2020 | PSC'S CHANGE OF PARTICULARS / MR FABIAN DOMINIK CISZEWSKI / 28/01/2020 |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FABIAN DOMINIK CISZEWSKI / 28/01/2020 |
28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MR FABIAN DOMINIK CISZEWSKI / 28/01/2020 |
12/10/1912 October 2019 | 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