About

Registered Number: 05456008
Date of Incorporation: 18/05/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (6 years ago)
Registered Address: Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.