About

Registered Number: 04841360
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL

 

G J Cargan Painting & Decorators Ltd was established in 2003. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARGAN, Gary James 22 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CARGAN, Susan Jean 22 July 2003 04 November 2008 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 28 January 2019
DISS40 - Notice of striking-off action discontinued 10 October 2018
CS01 - N/A 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 05 January 2018
DISS40 - Notice of striking-off action discontinued 11 October 2017
CS01 - N/A 10 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 23 July 2013
AD01 - Change of registered office address 18 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 02 November 2010
CH01 - Change of particulars for director 05 October 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 13 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 10 July 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
287 - Change in situation or address of Registered Office 12 January 2004
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.