Based in West Midlands, Central Painting Contractors Ltd was setup in 1999, it has a status of "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Cant, Deborah Janet, Cant, Deborah Janet in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANT, Deborah Janet | 01 November 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANT, Deborah Janet | 04 February 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 January 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 August 2015 | |
AD01 - Change of registered office address | 25 June 2014 | |
RESOLUTIONS - N/A | 20 June 2014 | |
RESOLUTIONS - N/A | 20 June 2014 | |
4.20 - N/A | 20 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 June 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AD01 - Change of registered office address | 12 November 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 26 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2012 | |
MG01 - Particulars of a mortgage or charge | 28 February 2012 | |
AD01 - Change of registered office address | 08 December 2011 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 19 February 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363s - Annual Return | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
AA - Annual Accounts | 06 November 2007 | |
363s - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 13 July 2006 | |
363s - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 01 July 2005 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 21 July 2004 | |
395 - Particulars of a mortgage or charge | 13 March 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 29 July 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 24 December 2002 | |
363s - Annual Return | 06 March 2002 | |
AA - Annual Accounts | 24 October 2001 | |
395 - Particulars of a mortgage or charge | 11 September 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 14 November 2000 | |
363s - Annual Return | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 1999 | |
288a - Notice of appointment of directors or secretaries | 01 March 1999 | |
287 - Change in situation or address of Registered Office | 12 February 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 1999 | |
NEWINC - New incorporation documents | 04 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 February 2012 | Outstanding |
N/A |
Debenture | 12 March 2004 | Outstanding |
N/A |
Debenture | 04 September 2001 | Fully Satisfied |
N/A |