- Company Overview for DECORATING ESSENTIALS LIMITED (08012185)
- Filing history for DECORATING ESSENTIALS LIMITED (08012185)
- People for DECORATING ESSENTIALS LIMITED (08012185)
- Insolvency for DECORATING ESSENTIALS LIMITED (08012185)
- More for DECORATING ESSENTIALS LIMITED (08012185)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2016 | |
11 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | AD01 | Registered office address changed from 14a Rishworth Street Wakefield WF1 3BY to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 30 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Glenn Michael Broughan as a director on 31 July 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
15 Feb 2013 | AP01 | Appointment of Mr Glenn Michael Broughan as a director | |
29 Mar 2012 | NEWINC | Incorporation |