About

Registered Number: 04663081
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 38-39 Bucklersbury, Hitchin, Hertfirdshire, SG5 1BG

 

Paintsplash Ltd was established in 2003, it's status is listed as "Dissolved". There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Vincent Frederick 11 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Deborah 11 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 28 April 2015
DISS40 - Notice of striking-off action discontinued 24 March 2015
AR01 - Annual Return 23 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 05 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.