Pro Paint Solutions Limited was dissolved on 2021-11-09.
Pro Paint Solutions was a private limited company that was situated at 10685949: Companies House Default Address, Cardiff, CF14 8LH. Its full net worth was estimated to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2017-03-23) was run by 1 director.
Director Andrew G. who was appointed on 23 March 2017.
The company was officially classified as "painting" (43341).
The most recent confirmation statement was filed on 2020-03-22 and last time the statutory accounts were filed was on 31 March 2019.
Pro Paint Solutions Limited Address / Contact
Office Address
10685949: Companies House Default Address
Town
Cardiff
Post code
CF14 8LH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10685949
Date of Incorporation
Thu, 23rd Mar 2017
Date of Dissolution
Tue, 9th Nov 2021
Industry
Painting
End of financial Year
30th March
Company age
4 years old
Account next due date
Wed, 30th Jun 2021
Account last made up date
Sun, 31st Mar 2019
Next confirmation statement due date
Mon, 3rd May 2021
Last confirmation statement dated
Sun, 22nd Mar 2020
Company staff
Andrew G.
Position: Director
Appointed: 23 March 2017
People with significant control
Andrew G.
Notified on
23 March 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-03-31
2019-03-31
Balance Sheet
Current Assets
860
19 807
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
gazette
Free Download
(1 page)
AA01
Current accounting period shortened to 2020/03/30, originally was 2020/03/31.
filed on: 31st, March 2021
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/03/22
filed on: 2nd, October 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 2019/03/22
filed on: 9th, May 2019
confirmation statement
Free Download
(5 pages)
CH01
On 2019/03/01 director's details were changed
filed on: 9th, May 2019
officers
Free Download
(2 pages)
AD01
Change of registered address from 11 North View Taffs Well Cardiff CF15 7SD Wales on 2019/05/09 to 34 Ton Y Felin Road Caerphilly CF83 1PA
filed on: 9th, May 2019
address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2018/03/31
filed on: 25th, March 2019
accounts
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/03/22
filed on: 24th, May 2018
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 3 Astoria Close Thornhill Cardiff CF14 9DQ United Kingdom on 2018/05/24 to 11 North View Taffs Well Cardiff CF15 7SD
filed on: 24th, May 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.