Advanced company searchLink opens in new window

BRISTOL DECORATIVE SURFACES LIMITED

Company number 04199661

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)
30 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
01 Oct 2013 4.68 Liquidators' statement of receipts and payments to 17 August 2013
28 Sep 2012 4.68 Liquidators' statement of receipts and payments to 17 August 2012
13 Jun 2012 AD01 Registered office address changed from the Gatehouse-Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG on 13 June 2012
25 Aug 2011 AD01 Registered office address changed from Units 2 and 3 Gatton Road St Werburghs Bristol BS2 9SH on 25 August 2011
25 Aug 2011 4.20 Statement of affairs with form 4.19
25 Aug 2011 600 Appointment of a voluntary liquidator
25 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 72,100
18 Mar 2011 AP01 Appointment of Mr Mark Aquilla Phillips as a director
18 Mar 2011 TM01 Termination of appointment of Janice Phillips as a director
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
06 Nov 2009 AUD Auditor's resignation
27 Oct 2009 AP01 Appointment of Janice Ann Phillips as a director
22 Oct 2009 MEM/ARTS Memorandum and Articles of Association
22 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2009 TM02 Termination of appointment of Darren Barnett as a secretary
22 Oct 2009 TM01 Termination of appointment of Mark Stokes as a director
22 Oct 2009 TM01 Termination of appointment of Glenn Mccardle as a director
22 Oct 2009 AP03 Appointment of Janice Ann Phillips as a secretary
22 Oct 2009 AD01 Registered office address changed from Unit 5 Bromford Gate Bromford Lane Heartlands Birmingham B24 8DW on 22 October 2009
19 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4