Advanced company searchLink opens in new window

R & V DECORATING BUILDING SERVICES LTD

Company number 04480309

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2018 DS01 Application to strike the company off the register
05 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
11 Aug 2017 AP03 Appointment of Mr Ian Forder as a secretary on 1 August 2017
11 Aug 2017 TM02 Termination of appointment of Coult & Co Ltd as a secretary on 31 July 2017
07 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
13 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 Jul 2015 CH04 Secretary's details changed for Coult & Co Ltd on 1 June 2015
20 Jul 2015 AD01 Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 20 July 2015
10 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
24 Oct 2013 AA Accounts for a dormant company made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
05 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
31 Oct 2011 AA Accounts for a dormant company made up to 31 July 2011
05 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
09 Dec 2010 AA Accounts for a dormant company made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
20 Jul 2010 CH04 Secretary's details changed for Coult & Co Ltd on 1 July 2010
19 Jul 2010 CH01 Director's details changed for Victoria Rose Parker on 1 July 2010
19 Jul 2010 CH01 Director's details changed for Roy Alan Parker on 1 July 2010