About

Registered Number: 04880273
Date of Incorporation: 28/08/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: Montgomery Chambers, 22 Hardwick Street, Buxton, Derbyshire, SK17 6DH

 

Having been setup in 2003, Peter Moss Painter & Decorator Ltd have registered office in Buxton, Derbyshire, it's status in the Companies House registry is set to "Dissolved". Moss, Maureen, Moss, Peter are listed as directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Maureen 28 August 2003 - 1
MOSS, Peter 28 August 2003 07 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 10 October 2018
TM01 - Termination of appointment of director 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 05 September 2011
AAMD - Amended Accounts 10 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 30 August 2005
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.