PAINTSHIELD LTD

Company Documents

DateDescription
11/08/2111 August 2021 Final Gazette dissolved following liquidation

View Document

29/07/2029 July 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00019910,00008835

View Document

29/07/2029 July 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/01/2013 January 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/01/2011 January 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM UNIT 4 MORLEY COURT MORLEY WAY PETERBOROUGH CAMBRIDGESHIRE PE2 7BW

View Document

08/01/208 January 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019910,00008835

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

06/03/186 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN WAKEFORD / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD WAKEFORD / 17/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ADAM LAWRENCE / 10/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD WAKEFORD / 10/05/2017

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCAULEY

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 TERMINATE DIR APPOINTMENT

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ADAM LAWRENCE / 07/05/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH MCAULEY / 07/05/2011

View Document

27/05/1127 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN WAKEFORD / 07/05/2011

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

18/09/0918 September 2009 CURREXT FROM 30/09/2009 TO 30/03/2010

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 4 MORLEY COURT MORLEY WAY PETERBOROUGH CAMBRIDGESHIRE PE2 7BW ENGLAND

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR STEPHEN JOSEPH MCAULEY

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM UNITS 8&9 BURNSIDE INDUSTRIAL ESTATE TURNPIKE CLOSE GRANTHAM LINCOLNSHIRE NG31 7XU

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN MCAULEY

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CUEVAS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES CUEVAS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR JOSEPH ADAM LAWRENCE

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MRS ANN WAKEFORD

View Document

12/06/0812 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 2 SOUTHFIELD RD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 49 ST. JOHNS DRIVE CORBY GLEN GRANTHAM LINCOLNSHIRE NG33 4NG UNITED KINGDOM

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/06/084 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS; AMEND

View Document

19/09/0619 September 2006 NC INC ALREADY ADJUSTED 01/02/05

View Document

19/09/0619 September 2006 £ NC 1000/10000 01/02/

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS; AMEND

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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