- Company Overview for BRISTOL DECORATIVE SURFACES LIMITED (04199661)
- Filing history for BRISTOL DECORATIVE SURFACES LIMITED (04199661)
- People for BRISTOL DECORATIVE SURFACES LIMITED (04199661)
- Charges for BRISTOL DECORATIVE SURFACES LIMITED (04199661)
- Insolvency for BRISTOL DECORATIVE SURFACES LIMITED (04199661)
- More for BRISTOL DECORATIVE SURFACES LIMITED (04199661)
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
|
|
12 Apr 2011 | AR01 |
Annual return made up to 12 April 2011 with full list of shareholders
Statement of capital on 2011-04-12
|
|
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
|
|
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 |