About

Registered Number: 05457450
Date of Incorporation: 19/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 8 months ago)
Registered Address: 42 West View Road, Barrow In Furness, Cumbria, LA14 5AN

 

Based in Cumbria, Paul Cavan Painting & Decorating Ltd was founded on 19 May 2005, it has a status of "Dissolved". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVAN, Paul 25 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CAVAN, Lisa 25 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 05 July 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 10 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 11 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 10 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 18 August 2009
363s - Annual Return 11 November 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 20 June 2006
287 - Change in situation or address of Registered Office 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
CERTNM - Change of name certificate 07 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
287 - Change in situation or address of Registered Office 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.