- Company Overview for J. & B. DECORATING LIMITED (06023677)
- Filing history for J. & B. DECORATING LIMITED (06023677)
- People for J. & B. DECORATING LIMITED (06023677)
- More for J. & B. DECORATING LIMITED (06023677)
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) |
---|---|---|---|
31 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2011 | DS01 | Application to strike the company off the register | |
13 Oct 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
25 Jan 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
06 Jan 2010 | AR01 |
Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2010-01-06
|
|
06 Jan 2010 | AD01 | Registered office address changed from C/O C/O, Dyer & Co Services Limited Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Graham Cowley on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Martin Johnson on 6 January 2010 | |
13 May 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
04 Feb 2009 | 363a | Return made up to 08/12/08; full list of members | |
25 Jun 2008 | 288b | Appointment Terminate, Director And Secretary Jean Mary Thompson Logged Form | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from enterprise hse 38 huntingdon st st neots huntingdon cambridgeshire PE19 1BB | |
24 Jun 2008 | 288a | Director and secretary appointed martin johnson | |
20 Jun 2008 | 288b | Appointment Terminated Director george thompson | |
20 Jun 2008 | 288a | Director appointed graham cowley | |
21 Jan 2008 | 363a | Return made up to 08/12/07; full list of members | |
11 Jan 2008 | 225 | Accounting reference date extended from 31/12/07 to 31/05/08 | |
19 Jan 2007 | 288b | Secretary resigned | |
19 Jan 2007 | 288b | Director resigned | |
19 Jan 2007 | 288a | New secretary appointed | |
19 Jan 2007 | 288a | New director appointed | |
19 Jan 2007 | 288a | New director appointed | |
08 Dec 2006 | NEWINC | Incorporation |