G. D. MOULD PAINTERS & DECORATORS LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | First Gazette notice for voluntary strike-off |
| 11/11/2511 November 2025 New | First Gazette notice for voluntary strike-off |
| 31/10/2531 October 2025 New | Application to strike the company off the register |
| 23/05/2523 May 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
| 13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 17/12/2217 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 18/11/2018 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DENNIS MOULD / 09/03/2020 |
| 18/11/2018 November 2020 | REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 25B OLD POND CLOSE BIRCHWOOD LINCOLN LINCOLNSHIRE LN6 0LD |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DENNIS MOULD / 11/03/2014 |
| 13/03/1513 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JANE MOULD / 11/03/2014 |
| 13/03/1513 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM ASHBOURNE HOUSE 36 ST CATHERINE'S LINCOLN LINCOLNSHIRE LN5 8LY |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/03/1413 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/03/1312 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/03/1215 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/03/1125 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DENNIS MOULD / 11/03/2010 |
| 12/03/1012 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 19/03/0819 March 2008 | SECRETARY APPOINTED MRS SANDRA JANE MOULD |
| 19/03/0819 March 2008 | DIRECTOR APPOINTED MR GORDON DENNIS MOULD |
| 17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 17/03/0817 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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