STEPHEN LEE PAINTER AND DECORATOR LTD
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Restoration by order of the court |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
04/02/224 February 2022 | Application to strike the company off the register |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/11/213 November 2021 | Registered office address changed from C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 2021-11-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM C/O C/O OWEN DAVIES PARTNERSHIP HAFOD FFORDD Y PENTRE NERCWYS MOLD FLINTSHIRE CH7 4EL |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE / 31/03/2015 |
09/04/159 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 8A OAKFIELD ROAD BLACON CHESTER CHESHIRE CH1 5AG |
15/05/1415 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
02/04/132 April 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
02/04/122 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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