Advanced company searchLink opens in new window

DECOR 8 WALES LIMITED

Company number 06468492

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 99
28 Feb 2014 AD01 Registered office address changed from T2G House 11 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales on 28 February 2014
15 Mar 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
11 May 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
11 May 2012 AD01 Registered office address changed from Unit J5 Gellihirion Industrial Estate Treforest Pontypridd Rhondda Cynon Taff CF37 5SX on 11 May 2012
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
25 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
04 May 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mr Kristofer Oliver Stephen Venables on 9 January 2010
04 May 2010 CH01 Director's details changed for Mr Stephen Leonard Venables on 9 January 2010
04 May 2010 CH01 Director's details changed for Lindsay Hatfield on 9 January 2010
08 Mar 2010 AA01 Current accounting period extended from 31 January 2010 to 31 May 2010
05 Mar 2010 AD01 Registered office address changed from Thornbury House 11 Lambourne Crescent Cardiff Business Park Llanishen Cardiff CF14 5GF on 5 March 2010
18 Jan 2010 AA Accounts made up to 31 January 2009
21 Apr 2009 363a Return made up to 09/01/09; full list of members
30 Mar 2009 288a Director appointed lindsay hatfield
30 Mar 2009 288b Appointment terminated director simon williams