Based in Birmingham in West Midlands, Primed Decorating Ltd was setup in 2009, it's status in the Companies House registry is set to "Liquidation". Chapman, Christina Patricia, Jackson, Louis Thomas, Straw, Tony are listed as the directors of this organisation. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Christina Patricia | 26 November 2010 | 26 November 2010 | 1 |
JACKSON, Louis Thomas | 17 June 2009 | 26 November 2010 | 1 |
STRAW, Tony | 17 June 2009 | 17 June 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 April 2020 | |
RESOLUTIONS - N/A | 02 April 2020 | |
LIQ02 - N/A | 02 April 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 April 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 30 January 2019 | |
AD01 - Change of registered office address | 22 January 2019 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 18 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 14 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 October 2017 | |
CS01 - N/A | 09 July 2017 | |
PSC01 - N/A | 09 July 2017 | |
AR01 - Annual Return | 01 August 2016 | |
AA - Annual Accounts | 30 July 2016 | |
AD01 - Change of registered office address | 10 February 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AD01 - Change of registered office address | 01 September 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AD01 - Change of registered office address | 06 December 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AD01 - Change of registered office address | 25 July 2013 | |
CERTNM - Change of name certificate | 02 May 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AR01 - Annual Return | 11 August 2011 | |
AA01 - Change of accounting reference date | 11 August 2011 | |
AP01 - Appointment of director | 14 December 2010 | |
TM01 - Termination of appointment of director | 14 December 2010 | |
AP01 - Appointment of director | 29 November 2010 | |
TM01 - Termination of appointment of director | 29 November 2010 | |
AA - Annual Accounts | 22 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 10 November 2010 | |
AR01 - Annual Return | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
TM01 - Termination of appointment of director | 09 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 October 2010 | |
288a - Notice of appointment of directors or secretaries | 24 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 June 2009 | |
287 - Change in situation or address of Registered Office | 24 June 2009 | |
NEWINC - New incorporation documents | 17 June 2009 |