- Company Overview for DN DECORATORS LIMITED (06741885)
- Filing history for DN DECORATORS LIMITED (06741885)
- People for DN DECORATORS LIMITED (06741885)
- More for DN DECORATORS LIMITED (06741885)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2012 | DS01 | Application to strike the company off the register | |
19 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Jan 2012 | AR01 |
Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2012-01-10
|
|
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
29 Nov 2010 | AD02 | Register inspection address has been changed from C/O Andrew Morris 85 Ffordd Gerdinan Tonteg Pontypridd Mid Glamorgan CF38 1ES Wales | |
08 Nov 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
17 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
17 Dec 2009 | CH01 | Director's details changed for Mr Nicholas O' Brien on 1 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for David Wayne Perks on 1 December 2009 | |
17 Dec 2009 | AD02 | Register inspection address has been changed | |
17 Dec 2009 | CH03 | Secretary's details changed for Nicholas O' Brien on 1 December 2009 | |
10 Nov 2008 | 288b | Appointment Terminated Secretary margaret davies | |
05 Nov 2008 | NEWINC | Incorporation |