Company NameThe Paint Company Decorators Ltd
Company StatusDissolved
Company Number07690494
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 9 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)
Previous NameRKP Decorating Services Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Richard Kent Parkin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadows Bridge
Parc Menter
Cross Hands
Carmarthenshire
SA14 6RA
Wales

Location

Registered AddressResolve Advisory Limited
22 York Buildings Corner John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£10,850
Cash£210
Current Liabilities£76,954

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 September 2020Registered office address changed from 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages)
8 September 2020Appointment of a voluntary liquidator (4 pages)
31 July 2017Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX on 31 July 2017 (2 pages)
19 May 2016Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages)
11 February 2015Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 11 February 2015 (2 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-29
(1 page)
10 February 2015Statement of affairs with form 4.19 (6 pages)
10 February 2015Resolution INSOLVENCY:Liquidators appointment (1 page)
10 February 2015Statement of affairs with form 4.19 (6 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Resolution INSOLVENCY:Liquidators appointment (1 page)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 May 2014Amended accounts made up to 31 August 2012 (4 pages)
6 May 2014Amended accounts made up to 31 August 2012 (4 pages)
7 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
29 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
1 September 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
1 September 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
11 August 2011Change of name notice (2 pages)
11 August 2011Company name changed rkp decorating services LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
11 August 2011Change of name notice (2 pages)
11 August 2011Company name changed rkp decorating services LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
4 August 2011Change of name notice (2 pages)
4 August 2011Change of name notice (2 pages)
4 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-25
(1 page)
4 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-25
(1 page)
1 July 2011Incorporation (22 pages)
1 July 2011Incorporation (22 pages)