- Company Overview for PRO-DEC DECORATING CONTRACTORS LIMITED (05984130)
- Filing history for PRO-DEC DECORATING CONTRACTORS LIMITED (05984130)
- People for PRO-DEC DECORATING CONTRACTORS LIMITED (05984130)
- Charges for PRO-DEC DECORATING CONTRACTORS LIMITED (05984130)
- Insolvency for PRO-DEC DECORATING CONTRACTORS LIMITED (05984130)
- More for PRO-DEC DECORATING CONTRACTORS LIMITED (05984130)
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 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2013 | |
01 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2013 | CH01 | Director's details changed for Alan David Snook on 22 April 2013 | |
11 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for Alan David Snook on 1 October 2010 | |
04 Nov 2010 | CH01 | Director's details changed for Stephen John Smith on 1 October 2010 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Stephen John Smith on 1 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Alan David Snook on 1 October 2009 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
16 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Nov 2007 | 363a | Return made up to 31/10/07; full list of members | |
22 May 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 | |
31 Oct 2006 | 288b | Secretary resigned |