About

Registered Number: 06424262
Date of Incorporation: 12/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 10 months ago)
Registered Address: 118 High Street, Staple Hill, Bristol, S Glos, BS16 5HH

 

Having been setup in 2007, Paintstreet Ltd has its registered office in Bristol. There is one director listed as Tanner, Simon Ashley for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANNER, Simon Ashley 21 January 2008 05 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AA - Annual Accounts 26 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 11 January 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 01 December 2010
AR01 - Annual Return 01 December 2010
TM01 - Termination of appointment of director 06 July 2010
SH01 - Return of Allotment of shares 05 July 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH04 - Change of particulars for corporate secretary 07 December 2009
AA - Annual Accounts 07 April 2009
225 - Change of Accounting Reference Date 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
363a - Annual Return 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.