Advanced company searchLink opens in new window

D & J DECOR LIMITED

Company number 02780445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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