- Company Overview for DECOR FENCE LIMITED (08177339)
- Filing history for DECOR FENCE LIMITED (08177339)
- People for DECOR FENCE LIMITED (08177339)
- More for DECOR FENCE LIMITED (08177339)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2019 | DS01 | Application to strike the company off the register | |
08 Jun 2019 | AD01 | Registered office address changed from 185 West View Road Hartlepool TS24 0BW England to 28 Gainford Road Billingham TS23 3HW on 8 June 2019 | |
08 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
10 Jul 2017 | AD01 | Registered office address changed from Unit 9, Easter Park (Plastrex Ltd) Barton Road Middlesbrough Cleveland TS2 1RY to 185 West View Road Hartlepool TS24 0BW on 10 July 2017 | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
05 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AD01 | Registered office address changed from C/O 3B Ecological Group Ltd 183 West View Road Hartlepool Cleveland to Unit 9, Easter Park (Plastrex Ltd) Barton Road Middlesbrough Cleveland TS2 1RY on 15 September 2015 | |
07 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH02 | Director's details changed for Decor House Ltd on 16 April 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Paul Keith Cryer on 6 April 2014 | |
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
03 Feb 2014 | AD01 | Registered office address changed from 4 Monroe Place Side Door Newcastle upon Tyne NE5 3EH on 3 February 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
13 Aug 2012 | NEWINC | Incorporation |