Advanced company searchLink opens in new window

EAST CHESHIRE DECORATION LIMITED

Company number 07226323

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)
30 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
14 May 2012 AD01 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom on 14 May 2012
14 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
13 Mar 2012 AA01 Previous accounting period shortened from 15 October 2011 to 30 September 2011
16 Jan 2012 AA Accounts for a dormant company made up to 15 October 2010
16 Jan 2012 AA01 Current accounting period shortened from 30 April 2011 to 15 October 2010
03 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
25 Sep 2010 TM01 Termination of appointment of Melanie Price as a director
25 Sep 2010 AP01 Appointment of Mr Andrew John Nixon as a director
23 Apr 2010 AP01 Appointment of Melanie Jane Price as a director
20 Apr 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
20 Apr 2010 TM01 Termination of appointment of Dunstana Davies as a director
16 Apr 2010 NEWINC Incorporation