- Company Overview for S AND D DECORATORS LTD (05045288)
- Filing history for S AND D DECORATORS LTD (05045288)
- People for S AND D DECORATORS LTD (05045288)
- Insolvency for S AND D DECORATORS LTD (05045288)
- More for S AND D DECORATORS LTD (05045288)
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) |
---|---|---|---|
01 May 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
08 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Miss Joanne Lloyd on 17 October 2018 | |
28 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Aug 2017 | AP01 | Appointment of Miss Joanne Lloyd as a director on 2 August 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
17 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
16 Jul 2012 | CH01 | Director's details changed for Stephen Lee Allen on 16 July 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from 2 Ingleby Way Chislehurst Kent BR7 6DD on 16 July 2012 | |
13 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders |