PAINTFINITY LIMITED

05646063
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ

Documents

Documents
Date Category Description Pages
15 Oct 2020 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jul 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
18 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Jun 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
17 Jun 2019 resolution Resolution 1 Buy now
01 Apr 2019 mortgage Registration of a charge 22 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2017 resolution Resolution 2 Buy now
26 Oct 2017 change-of-name Change Of Name Notice 2 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2016 accounts Amended Accounts 5 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
22 Jan 2016 annual-return Annual Return 4 Buy now
08 Sep 2015 accounts Annual Accounts 5 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
22 Aug 2014 accounts Annual Accounts 5 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
24 Apr 2013 accounts Annual Accounts 5 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 5 Buy now
17 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
12 Apr 2012 officers Change of particulars for director (Mr Christopher Stephen Davies) 2 Buy now
12 Apr 2012 officers Change of particulars for director (Mrs Sally Elizabeth Davies) 2 Buy now
12 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2011 accounts Annual Accounts 4 Buy now
17 Jan 2011 annual-return Annual Return 4 Buy now
14 Jan 2011 officers Appointment of director (Mrs Sally Elizabeth Davies) 2 Buy now
14 Jan 2011 capital Return of Allotment of shares 3 Buy now
01 Jul 2010 mortgage Particulars of a mortgage or charge 6 Buy now
28 Apr 2010 accounts Annual Accounts 4 Buy now
15 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jan 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 officers Change of particulars for director (Christopher Stephen Davies) 2 Buy now
02 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2009 accounts Annual Accounts 4 Buy now
16 Jan 2009 accounts Annual Accounts 4 Buy now
12 Jan 2009 annual-return Return made up to 06/12/08; full list of members 3 Buy now
25 Nov 2008 officers Appointment terminated director adam green 1 Buy now
25 Nov 2008 officers Appointment terminated secretary adam green 1 Buy now
01 Aug 2008 accounts Annual Accounts 4 Buy now
30 Jan 2008 annual-return Return made up to 06/12/07; full list of members 2 Buy now
22 Jan 2008 officers New director appointed 1 Buy now
05 Apr 2007 capital Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 Mar 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
12 Feb 2007 officers Director's particulars changed 1 Buy now
12 Feb 2007 annual-return Return made up to 06/12/06; full list of members 2 Buy now
01 Feb 2007 officers Director resigned 1 Buy now
01 Feb 2007 officers Secretary resigned 1 Buy now
27 Nov 2006 officers New director appointed 2 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: fitzherbert road portsmouth hampshire PO6 1RU 1 Buy now
14 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2006 officers New secretary appointed 2 Buy now
13 Feb 2006 officers New director appointed 2 Buy now
05 Jan 2006 officers New secretary appointed 2 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: fitzherbert road portsmouth PO6 1RU 1 Buy now
06 Dec 2005 officers Secretary resigned 1 Buy now
06 Dec 2005 officers Director resigned 1 Buy now
06 Dec 2005 incorporation Incorporation Company 9 Buy now