About

Registered Number: 04206674
Date of Incorporation: 26/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: Red Gables Preston Wynne, Hereford, Herefordshire, HR1 3PE

 

Established in 2001, Aardvark Painters & Decorators Ltd have registered office in Herefordshire, it's status is listed as "Dissolved". Emmett, Colin Bernard, Emmett, Patricia are listed as the directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMETT, Colin Bernard 26 April 2001 - 1
EMMETT, Patricia 19 September 2003 27 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 07 May 2015
AA - Annual Accounts 17 December 2014
AA01 - Change of accounting reference date 03 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 01 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 02 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 11 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
225 - Change of Accounting Reference Date 11 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.