Advanced company searchLink opens in new window

DECKORUM LIMITED

Company number 04274774

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 AD01 Registered office address changed from Edward Centre the Horsefair Hinckley Leicestershire LE10 0AN on 19 January 2010
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2009 DS01 Application to strike the company off the register
24 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
02 Sep 2008 363a Return made up to 17/08/08; full list of members
02 Sep 2008 288c Director's Change of Particulars / gary mill / 02/09/2008 / Title was: , now: mr; Surname was: mill, now: mills; HouseName/Number was: , now: 46; Street was: 101 goodwood road, now: wood lane; Area was: , now: quorn; Post Town was: leicester, now: loughborough; Post Code was: LE5 6TQ, now: LE12 8DB; Country was: , now: united kingdom
19 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
30 Aug 2007 363a Return made up to 17/08/07; full list of members
05 Jan 2007 AA Total exemption small company accounts made up to 31 August 2006
14 Nov 2006 363a Return made up to 17/08/06; full list of members
27 Oct 2006 287 Registered office changed on 27/10/06 from: 4C royal oak lane pirton hertfordshire SG5 3QT
27 Jun 2006 288a New secretary appointed
07 Jun 2006 288a New director appointed
12 May 2006 288b Director resigned
12 May 2006 288b Secretary resigned
12 May 2006 288b Director resigned
20 Mar 2006 AA Total exemption small company accounts made up to 31 August 2005
10 Oct 2005 363a Return made up to 17/08/05; full list of members
10 Oct 2005 288c Director's particulars changed
10 Oct 2005 288c Director's particulars changed
10 Oct 2005 288c Secretary's particulars changed
05 Sep 2005 287 Registered office changed on 05/09/05 from: 3 milner close caterham surrey CR3 6JS
04 Mar 2005 AA Total exemption small company accounts made up to 31 August 2004
13 Sep 2004 363s Return made up to 17/08/04; full list of members