Advanced company searchLink opens in new window

DECORMAJOR ENTERPRISES LIMITED

Company number 02949054

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2014 DS01 Application to strike the company off the register
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
06 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Jul 2009 363a Return made up to 15/07/09; full list of members
28 May 2009 395 Particulars of a mortgage or charge / charge no: 1
02 Dec 2008 AA Total exemption full accounts made up to 31 January 2008
02 Dec 2008 225 Accounting reference date shortened from 31/07/2008 to 31/01/2008
21 Oct 2008 AA Total exemption full accounts made up to 31 July 2007
05 Sep 2008 363a Return made up to 15/07/08; full list of members
05 Sep 2008 288b Appointment terminated director ashley pollard
17 Jul 2007 363a Return made up to 15/07/07; full list of members
17 Jul 2007 287 Registered office changed on 17/07/07 from: 37 white cross road haxby york
22 Jan 2007 AA Total exemption full accounts made up to 31 July 2006