About

Registered Number: 05279827
Date of Incorporation: 08/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: Bezant House Bradgate Park View, Chellaston, Derby, DE73 5UH

 

Founded in 2004, Specialised Painting & Maintenance Services Ltd have registered office in Derby, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 23 December 2016
AA - Annual Accounts 20 June 2016
AA01 - Change of accounting reference date 25 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 November 2012
AA01 - Change of accounting reference date 26 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CERTNM - Change of name certificate 27 August 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 November 2007
353 - Register of members 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 27 September 2007
395 - Particulars of a mortgage or charge 02 May 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 10 January 2006
353 - Register of members 10 January 2006
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 27 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.