About

Registered Number: 03707862
Date of Incorporation: 04/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2017 (7 years and 3 months ago)
Registered Address: 35 Ludgate Hill, Birmingham, West Midlands, B3 1EH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.