C Q PAINTERS LTD

Company Documents

DateDescription
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

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Statement of affairs

View Document

03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Micro company accounts made up to 2022-10-31

View Document

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

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR FABIAN DOMINIK CISZEWSKI / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIAN DOMINIK CISZEWSKI / 28/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR FABIAN DOMINIK CISZEWSKI / 28/01/2020

View Document

12/10/1912 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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