About

Registered Number: 06404307
Date of Incorporation: 19/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2019 (4 years and 11 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Based in Sheffield in South Yorkshire, Lon Church Painters & Decorators Ltd was founded on 19 October 2007. The company has one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKER SMITH, Eleanour 19 October 2007 01 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2019
LIQ14 - N/A 25 February 2019
AD01 - Change of registered office address 12 June 2018
RESOLUTIONS - N/A 08 June 2018
LIQ02 - N/A 08 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2018
CS01 - N/A 25 January 2018
PSC01 - N/A 25 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 06 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 12 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 25 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 03 November 2011
SH01 - Return of Allotment of shares 25 August 2011
AA - Annual Accounts 25 July 2011
SH01 - Return of Allotment of shares 29 March 2011
AR01 - Annual Return 09 December 2010
TM02 - Termination of appointment of secretary 09 November 2010
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.