Advanced company searchLink opens in new window

C.G.L. DECORATORS LIMITED

Company number 04506226

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2013 DS01 Application to strike the company off the register
22 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
02 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
01 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
15 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
15 Aug 2011 CH03 Secretary's details changed for Wilhemena Leggett on 1 October 2009
15 Aug 2011 CH01 Director's details changed for Clive Graham Leggett on 1 October 2009
15 Aug 2011 AD01 Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 15 August 2011
20 Oct 2010 AA Total exemption small company accounts made up to 31 August 2010
06 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Clive Graham Leggett on 1 October 2009
06 Aug 2010 CH03 Secretary's details changed for Wilhemena Leggett on 1 October 2009
06 Aug 2010 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 6 August 2010
19 Oct 2009 AA Total exemption small company accounts made up to 31 August 2009
04 Aug 2009 363a Return made up to 27/07/09; full list of members
03 Aug 2009 288c Director's Change of Particulars / clive leggett / 08/08/2002 /
03 Aug 2009 287 Registered office changed on 03/08/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
03 Aug 2009 288c Secretary's Change of Particulars / wilhemena leggett / 08/08/2002 /
23 Oct 2008 AA Total exemption small company accounts made up to 31 August 2008
30 Jul 2008 363a Return made up to 27/07/08; full list of members
29 Jul 2008 288c Director's Change of Particulars / clive leggett / 08/08/2002 / HouseName/Number was: , now: 10; Street was: 10 broughton way, now: broughton way; Region was: , now: north yorkshire; Country was: , now: united kingdom
29 Jul 2008 287 Registered office changed on 29/07/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
29 Jul 2008 288c Secretary's Change of Particulars / wilhemena leggett / 08/08/2002 / HouseName/Number was: , now: 10; Street was: 10 broughton way, now: broughton way; Region was: , now: north yorkshire; Country was: , now: united kingdom