Having been setup in 2005, Cape Painting Contractors Ltd are based in Goldthorpe, it's status is listed as "Dissolved". The companies directors are listed as Allan, Richard Friend, Gorman, Jeremy Philip, Judd, Christopher Francis at Companies House. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLAN, Richard Friend | 01 October 2013 | 07 June 2016 | 1 |
GORMAN, Jeremy Philip | 31 March 2011 | 23 May 2012 | 1 |
JUDD, Christopher Francis | 23 May 2012 | 01 October 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 April 2019 | |
CH01 - Change of particulars for director | 04 February 2019 | |
AD01 - Change of registered office address | 30 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 January 2019 | |
DS01 - Striking off application by a company | 17 January 2019 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
AA01 - Change of accounting reference date | 17 July 2018 | |
AA - Annual Accounts | 13 June 2018 | |
AP02 - Appointment of corporate director | 12 June 2018 | |
CS01 - N/A | 23 April 2018 | |
AP01 - Appointment of director | 01 February 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 04 August 2016 | |
TM02 - Termination of appointment of secretary | 09 June 2016 | |
TM01 - Termination of appointment of director | 09 June 2016 | |
TM02 - Termination of appointment of secretary | 09 June 2016 | |
AR01 - Annual Return | 10 February 2016 | |
RESOLUTIONS - N/A | 22 June 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 June 2015 | |
SH19 - Statement of capital | 22 June 2015 | |
CAP-SS - N/A | 22 June 2015 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 12 September 2014 | |
TM01 - Termination of appointment of director | 23 May 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AP01 - Appointment of director | 31 January 2014 | |
TM01 - Termination of appointment of director | 31 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
TM02 - Termination of appointment of secretary | 01 October 2013 | |
AP03 - Appointment of secretary | 01 October 2013 | |
CH01 - Change of particulars for director | 08 May 2013 | |
AP01 - Appointment of director | 17 April 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
AD01 - Change of registered office address | 14 March 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AP03 - Appointment of secretary | 30 May 2012 | |
TM02 - Termination of appointment of secretary | 28 May 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 30 September 2011 | |
TM02 - Termination of appointment of secretary | 08 June 2011 | |
AP03 - Appointment of secretary | 08 June 2011 | |
AR01 - Annual Return | 01 March 2011 | |
CH01 - Change of particulars for director | 01 December 2010 | |
AD01 - Change of registered office address | 01 December 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 02 March 2010 | |
RESOLUTIONS - N/A | 02 February 2010 | |
CH03 - Change of particulars for secretary | 23 December 2009 | |
CH01 - Change of particulars for director | 19 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
AA - Annual Accounts | 04 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2009 | |
363a - Annual Return | 17 March 2009 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
AA - Annual Accounts | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
363a - Annual Return | 11 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2008 | |
CERTNM - Change of name certificate | 24 September 2007 | |
AA - Annual Accounts | 03 July 2007 | |
363a - Annual Return | 01 February 2007 | |
RESOLUTIONS - N/A | 23 November 2006 | |
RESOLUTIONS - N/A | 23 November 2006 | |
RESOLUTIONS - N/A | 23 November 2006 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 06 February 2006 | |
CERTNM - Change of name certificate | 23 June 2005 | |
287 - Change in situation or address of Registered Office | 02 June 2005 | |
288b - Notice of resignation of directors or secretaries | 02 June 2005 | |
288b - Notice of resignation of directors or secretaries | 02 June 2005 | |
225 - Change of Accounting Reference Date | 02 June 2005 | |
288a - Notice of appointment of directors or secretaries | 02 June 2005 | |
288a - Notice of appointment of directors or secretaries | 02 June 2005 | |
NEWINC - New incorporation documents | 18 May 2005 |