About

Registered Number: 04122685
Date of Incorporation: 11/12/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years and 1 month ago)
Registered Address: 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Based in Kent, Paul Mitchell Plasterers Ltd was setup in 2000, it has a status of "Dissolved". The business has one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Julie 11 December 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 21 December 2017
DISS40 - Notice of striking-off action discontinued 06 June 2017
AA - Annual Accounts 05 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 06 January 2017
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 13 January 2015
DISS40 - Notice of striking-off action discontinued 02 August 2014
AA - Annual Accounts 30 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
CH03 - Change of particulars for secretary 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
AR01 - Annual Return 05 March 2014
AA01 - Change of accounting reference date 18 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 16 September 2011
AA01 - Change of accounting reference date 16 September 2011
AA - Annual Accounts 18 June 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 27 February 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 23 November 2005
287 - Change in situation or address of Registered Office 22 September 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 21 January 2003
363s - Annual Return 25 January 2002
AA - Annual Accounts 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.