Advanced company searchLink opens in new window

DECOR FENCE LIMITED

Company number 08177339

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
13 Aug 2012 NEWINC Incorporation