Greencote Painting Contractors Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 15, 2013)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MITIE SECURE SERVICES LIMITED
AMPLEFIGURE LIMITED
SECURE CLEANING LIMITED
MITIE LIMITED
MITIE DORMANT (NO.2) LIMITED
COM:PACT COMMUNITY SERVICES LIMITED
MITIE SECURE SERVICES LTD
SECURICOR CLEANING LIMITED
GREENCOTE PAINTING SERVICES LIMITED
Company type
Private Limited Company , Dissolved
Company Number
00513590
Record last updated
Monday, April 23, 2018 12:11:36 PM UTC
Official Address
1 Harlequin Office Park Fieldfare Emersons Green Bristol England Bs167fn
There are 28 companies registered at this street
Locality
Emersons Green
Region
South Gloucestershire, England
Postal Code
BS167FN
Sector
Non-trading companynon trading
Visits
GREENCOTE PAINTING CONTRACTORS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-8 2015-8 2016-4 2019-9 2019-12 2020-1 2020-11 2021-1 2021-9 2021-10 2021-11 2022-8 2022-10 2022-12 2024-2 2024-5 2024-6 2024-7 2024-8 2024-11 2025-1 2025-3 2025-5 0 1 2 3 4 5 6 7
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 27, 2015
Appointment of a man as Managing Director and Director
Registry
Dec 30, 2014
Second notification of strike-off action in london gazette
Financials
Dec 9, 2014
Annual accounts
Registry
Sep 16, 2014
First notification of strike - off in london gazette
Registry
Sep 2, 2014
Striking off application by a company
Registry
Aug 20, 2014
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Aug 20, 2014
Solvency statement
Registry
Aug 20, 2014
Statement of capital
Registry
Aug 20, 2014
Reduce issued capital 09
Registry
Jun 2, 2014
Change of particulars for director
Registry
May 19, 2014
Annual return
Registry
May 2, 2014
Annual return 3055...
Registry
Mar 31, 2014
Change of particulars for director
Registry
Mar 31, 2014
Change of particulars for director 3055...
Registry
Feb 7, 2014
Change of particulars for corporate secretary
Registry
Feb 7, 2014
Change of particulars for corporate secretary 5135...
Registry
Jan 20, 2014
Change of registered office address
Registry
Jan 20, 2014
Change of registered office address 5135...
Financials
Oct 15, 2013
Annual accounts
Registry
Aug 23, 2013
Change of particulars for director
Financials
Aug 15, 2013
Annual accounts
Registry
May 3, 2013
Annual return
Registry
Apr 2, 2013
Annual return 5135...
Financials
Nov 9, 2012
Annual accounts
Financials
Oct 5, 2012
Annual accounts 3055...
Registry
Jul 13, 2012
Annual return
Registry
Apr 2, 2012
Annual return 5135...
Registry
Jan 9, 2012
Resignation of one Director
Registry
Jan 6, 2012
Resignation of one Director 5135...
Registry
Jan 6, 2012
Resignation of 2 people: 2 women
Financials
Dec 13, 2011
Annual accounts
Registry
Oct 20, 2011
Notification of single alternative inspection location
Registry
Oct 20, 2011
Notification of single alternative inspection location 3055...
Financials
Sep 6, 2011
Annual accounts
Registry
Jul 22, 2011
Second filing with mud for form ar01
Registry
Jun 21, 2011
Return of allotment of shares
Registry
Jun 20, 2011
Return of allotment of shares 3055...
Registry
May 16, 2011
Appointment of a woman as Director
Registry
May 16, 2011
Appointment of a man as Director
Registry
May 16, 2011
Change of registered office address
Registry
May 3, 2011
Annual return
Registry
Apr 4, 2011
Annual return 5135...
Registry
Mar 4, 2011
Two appointments: a man and a woman
Registry
Jan 27, 2011
Resignation of one Director
Registry
Jan 26, 2011
Appointment of a man as Director
Registry
Jan 25, 2011
Notification of single alternative inspection location
Registry
Jan 4, 2011
Resignation of one Accountant and one Director (a man)
Registry
Jan 4, 2011
Two appointments: 2 men
Financials
Oct 20, 2010
Annual accounts
Financials
Oct 11, 2010
Annual accounts 5135...
Registry
Sep 30, 2010
Appointment of a woman as Director
Registry
Sep 30, 2010
Resignation of one Director
Registry
Sep 30, 2010
Resignation of one Director 3055...
Registry
Sep 30, 2010
Resignation of one Director
Registry
Sep 30, 2010
Change of registered office address
Registry
Sep 30, 2010
Appointment of a man as Director
Registry
Aug 20, 2010
Change of name certificate
Registry
Aug 20, 2010
Notice of change of name nm01 - resolution
Registry
Aug 20, 2010
Company name change
Registry
Aug 18, 2010
Two appointments: a man and a woman
Registry
Jun 24, 2010
Change of name certificate
Registry
Jun 24, 2010
Notice of change of name nm01 - resolution
Registry
Jun 24, 2010
Company name change
Registry
May 19, 2010
Annual return
Registry
Apr 12, 2010
Annual return 5135...
Financials
Dec 16, 2009
Annual accounts
Financials
Dec 16, 2009
Annual accounts 3055...
Registry
Nov 10, 2009
Change of particulars for director
Registry
Nov 10, 2009
Change of particulars for director 3055...
Registry
Nov 5, 2009
Change of particulars for director
Registry
Nov 5, 2009
Change of particulars for director 3055...
Registry
May 6, 2009
Annual return
Registry
Apr 5, 2009
Annual return 5135...
Financials
Jan 21, 2009
Annual accounts
Financials
Jan 21, 2009
Annual accounts 3055...
Registry
Dec 18, 2008
Appointment of a man as Director
Registry
Dec 18, 2008
Appointment of a man as Director 3055...
Registry
Dec 16, 2008
Appointment of a man as Director and Accountant
Registry
Dec 16, 2008
Appointment of a man as Accountant and Director
Registry
May 16, 2008
Annual return
Registry
Apr 7, 2008
Annual return 5135...
Registry
Oct 24, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Oct 23, 2007
Notice of change of directors or secretaries or in their particulars 5135...
Financials
Oct 4, 2007
Annual accounts
Financials
Oct 4, 2007
Annual accounts 3055...
Registry
May 9, 2007
Annual return
Registry
Apr 24, 2007
Annual return 5135...
Registry
Apr 5, 2007
Resignation of a director
Registry
Apr 5, 2007
Resignation of a director 3055...
Registry
Mar 30, 2007
Resignation of one Director (a man)
Registry
Mar 30, 2007
Resignation of one Director (a man) 5135...
Financials
Jan 27, 2007
Annual accounts
Registry
Jan 23, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 2, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Jan 2, 2007
Notice of change of directors or secretaries or in their particulars 5135...
Registry
Jan 2, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Jan 2, 2007
Notice of change of directors or secretaries or in their particulars 3055...
Financials
Nov 16, 2006
Annual accounts
Registry
Nov 14, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 2, 2006
Appointment of a secretary