A&R Painting Services Ltd

DataGardener
dissolved

A&r Painting Services Ltd

08441975Private Limited With Share Capital

Burton Manor The Village, Burton, Cheshire, CH645SJ
Incorporated

12/03/2013

Company Age

13 years

Directors

1

Employees

SIC Code

43341

Risk

Company Overview

Registration, classification & business activity

A&r Painting Services Ltd (08441975) is a private limited with share capital incorporated on 12/03/2013 (13 years old) and registered in cheshire, CH645SJ. The company operates under SIC code 43341 - painting.

Private Limited With Share Capital
SIC: 43341
Incorporated 12/03/2013
CH645SJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Gazette Dissolved Compulsory
Category:Gazette
Date:25-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2020
Auditors Resignation Company
Category:Auditors
Date:04-03-2020
Legacy
Category:Other
Date:25-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-10-2019
Legacy
Category:Accounts
Date:22-10-2019
Legacy
Category:Other
Date:22-10-2019
Legacy
Category:Other
Date:22-10-2019
Legacy
Category:Accounts
Date:21-10-2019
Legacy
Category:Other
Date:21-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Capital Allotment Shares
Category:Capital
Date:04-03-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Capital Allotment Shares
Category:Capital
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Capital Allotment Shares
Category:Capital
Date:07-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Incorporation Company
Category:Incorporation
Date:12-03-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date30/09/2023
Latest Accounts31/12/2022

Trading Addresses

Unit 21 Drome Road, Deeside Industrial Park, Deeside, Clwyd, CH52NY
The Village, Burton, Neston, CH645SJRegistered

Contact

Burton Manor The Village, Burton, Cheshire, CH645SJ