- Company Overview for C.G.L. DECORATORS LIMITED (04506226)
- Filing history for C.G.L. DECORATORS LIMITED (04506226)
- People for C.G.L. DECORATORS LIMITED (04506226)
- More for C.G.L. DECORATORS LIMITED (04506226)
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
|
|
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 |