About

Registered Number: 06936083
Date of Incorporation: 17/06/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.