Company Namend Painting And Blasting Services Ltd
Company StatusDissolved
Company Number08778423
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 4 months ago)
Dissolution Date1 March 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Nathan Dadswell
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(same day as company formation)
RolePainter And Blaster
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ

Location

Registered AddressC/O Northpoint
Cobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 March 2023Final Gazette dissolved following liquidation (1 page)
1 December 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
10 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-28
(1 page)
10 May 2022Statement of affairs (8 pages)
10 May 2022Appointment of a voluntary liquidator (3 pages)
9 May 2022Registered office address changed from 23 Cleaside Avenue South Shields NE34 8DQ England to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 9 May 2022 (2 pages)
6 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
23 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
19 August 2020Registered office address changed from 13 Clarewood Avenue South Shields Tyne and Wear NE34 7SY to 23 Cleaside Avenue South Shields NE34 8DQ on 19 August 2020 (1 page)
31 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Registered office address changed from 35 Crofton Street South Shields Tyne and Wear NE34 0QP United Kingdom to 13 Clarewood Avenue South Shields Tyne and Wear NE34 7SY on 10 December 2014 (1 page)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Registered office address changed from 35 Crofton Street South Shields Tyne and Wear NE34 0QP United Kingdom to 13 Clarewood Avenue South Shields Tyne and Wear NE34 7SY on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 13 Clarewood Avenue South Shields Tyne and Wear NE34 7SY United Kingdom to 13 Clarewood Avenue South Shields Tyne and Wear NE34 7SY on 10 December 2014 (1 page)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Registered office address changed from 13 Clarewood Avenue South Shields Tyne and Wear NE34 7SY United Kingdom to 13 Clarewood Avenue South Shields Tyne and Wear NE34 7SY on 10 December 2014 (1 page)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)