About

Registered Number: 06054937
Date of Incorporation: 16/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 3 months ago)
Registered Address: 20 Croft Crescent, Penkhull, Stoke-On-Trent, Staffordshire, ST4 5EP

 

Founded in 2007, Bateman Decorating Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are Butler, Daniel Kevin, Bateman, Paul. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Daniel Kevin 01 December 2015 - 1
BATEMAN, Paul 31 January 2007 06 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 25 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 25 July 2017
AD01 - Change of registered office address 16 March 2017
CS01 - N/A 25 January 2017
TM02 - Termination of appointment of secretary 08 November 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 26 February 2016
AP01 - Appointment of director 11 December 2015
AA01 - Change of accounting reference date 11 December 2015
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 19 February 2013
CERTNM - Change of name certificate 12 November 2012
CONNOT - N/A 12 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 21 January 2010
CH04 - Change of particulars for corporate secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 11 August 2008
287 - Change in situation or address of Registered Office 15 October 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.