About

Registered Number: 05306326
Date of Incorporation: 07/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2018 (5 years and 10 months ago)
Registered Address: 8 Coniston Road, Chippenham, Wiltshire, SN14 0PX

 

G.P.J. Decorators Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JEFFERIES, Fay Emma 13 December 2004 11 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2018
L64.07 - Release of Official Receiver 14 March 2018
AA - Annual Accounts 28 September 2017
COCOMP - Order to wind up 07 June 2017
COCOMP - Order to wind up 07 June 2017
DISS40 - Notice of striking-off action discontinued 28 September 2016
AA - Annual Accounts 27 September 2016
DISS16(SOAS) - N/A 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 April 2015
DISS40 - Notice of striking-off action discontinued 06 February 2015
AR01 - Annual Return 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
DISS40 - Notice of striking-off action discontinued 30 September 2014
AA - Annual Accounts 29 September 2014
DISS16(SOAS) - N/A 22 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 03 October 2012
DISS40 - Notice of striking-off action discontinued 17 April 2012
AR01 - Annual Return 16 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 09 October 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.