About

Registered Number: 06260631
Date of Incorporation: 29/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2017 (7 years and 4 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Established in 2007, Keylight Painting & Decorating Contractors Ltd has its registered office in Upminster, Essex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2016
AD01 - Change of registered office address 05 October 2015
RESOLUTIONS - N/A 28 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2015
4.20 - N/A 28 September 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
AR01 - Annual Return 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AD01 - Change of registered office address 19 February 2015
AAMD - Amended Accounts 29 July 2014
AR01 - Annual Return 05 June 2014
MR01 - N/A 15 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD01 - Change of registered office address 07 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 16 April 2009
363s - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
395 - Particulars of a mortgage or charge 14 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2014 Outstanding

N/A

Debenture 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.