- Company Overview for D & J DECOR LIMITED (02780445)
- Filing history for D & J DECOR LIMITED (02780445)
- People for D & J DECOR LIMITED (02780445)
- Charges for D & J DECOR LIMITED (02780445)
- More for D & J DECOR LIMITED (02780445)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2009 | 288a | Secretary appointed cynthia roberts | |
06 Aug 2009 | 288b | Appointment Terminated Director and Secretary david burt | |
06 Aug 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Mar 2009 | 288c | Director's Change of Particulars / andrew shaw / 26/02/2009 / HouseName/Number was: , now: port fields; Street was: sunny corner, now: port lane; Area was: 76 upperway, now: ; Post Town was: upper longdon, now: abbots bromley; Post Code was: WS15 1QA, now: WS15 3DX | |
06 Feb 2009 | 363a | Return made up to 08/01/09; full list of members | |
20 Jan 2009 | 288c | Director and Secretary's Change of Particulars / david burt / 09/01/2009 / HouseName/Number was: , now: 149; Street was: 18 cannock wood street, now: rugeley road; Area was: , now: hazel slade; Post Code was: WS12 5PN, now: WS12 0PG | |
06 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Feb 2008 | 363a | Return made up to 08/01/08; full list of members | |
09 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
01 Feb 2007 | 363a | Return made up to 08/01/07; full list of members | |
27 Nov 2006 | 287 | Registered office changed on 27/11/06 from: d & j decor LTD st james house phoenix road cannock WS11 7LR | |
13 Mar 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
07 Mar 2006 | 363a | Return made up to 08/01/06; full list of members | |
11 Jul 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
30 Apr 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Feb 2005 | 363s | Return made up to 08/01/05; full list of members | |
09 Feb 2005 | 363(287) |
Registered office changed on 09/02/05
|
|
16 Dec 2004 | 287 | Registered office changed on 16/12/04 from: 300 the avenue acocks green birmingham west midlands B27 6NU | |
22 Sep 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
03 Aug 2004 | 287 | Registered office changed on 03/08/04 from: st james house phoenix road cannock staffordshire WS11 7LR | |
07 Jul 2004 | 287 | Registered office changed on 07/07/04 from: pheonix house hemlock park hyssop close cannock WS11 2GA | |
23 Apr 2004 | 287 | Registered office changed on 23/04/04 from: miras house hill street keys park, cannock staffordshire WS12 2FZ |