About

Registered Number: 06586445
Date of Incorporation: 07/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2014 (9 years and 5 months ago)
Registered Address: Chantrey Vellacott Dfk Llp 20, Brunswick Place, Southampton, SO15 2AQ

 

Based in Southampton, Rs Painting & Decorating Ltd was setup in 2008. Currently we aren't aware of the number of employees at the the business. The companies directors are Accountantcy Technology Limited, Swaine, Randolh Harold, Park Road Secretarial Ltd., Simmonds, Anthony Rex, Swaine, Randolph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAINE, Randolh Harold 20 July 2012 - 1
SIMMONDS, Anthony Rex 30 September 2008 19 July 2012 1
SWAINE, Randolph 07 May 2008 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ACCOUNTANTCY TECHNOLOGY LIMITED 18 January 2011 - 1
PARK ROAD SECRETARIAL LTD. 07 May 2008 18 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 August 2014
AD01 - Change of registered office address 04 November 2013
RESOLUTIONS - N/A 31 October 2013
4.20 - N/A 31 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 18 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 31 May 2011
AP04 - Appointment of corporate secretary 19 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 18 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
CH01 - Change of particulars for director 13 August 2010
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 21 April 2010
AA01 - Change of accounting reference date 04 February 2010
363a - Annual Return 23 July 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.