PANEL & PAINT (MK) LIMITED: Filings
Overview
| Company Name | PANEL & PAINT (MK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02767721 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PANEL & PAINT (MK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Sep 06, 2013 | 9 pages | 4.68 | ||||||||||
Registered office address changed from Unit 6& 7 the Auto Centre Stacey Bushes Milton Keynes Bucks MK12 6HS on Nov 06, 2012 | 2 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 8 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 25, 2011 | 16 pages | RP04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 25, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Duncan Raymond Williams as a director on Sep 23, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Kim Hewlett as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 25, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Duncan Raymond Williams on Dec 14, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Andrew Hewlett on Dec 14, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Nov 30, 2007 | 10 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0