- Company Overview for BUILDING AND DECORATING LONDON LIMITED (08453848)
- Filing history for BUILDING AND DECORATING LONDON LIMITED (08453848)
- People for BUILDING AND DECORATING LONDON LIMITED (08453848)
- Insolvency for BUILDING AND DECORATING LONDON LIMITED (08453848)
- More for BUILDING AND DECORATING LONDON LIMITED (08453848)
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) |
---|---|---|---|
25 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2020 | |
15 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2019 | |
14 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2018 | |
25 May 2017 | AD01 | Registered office address changed from C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 25 May 2017 | |
04 May 2017 | LIQ MISC OC | Court order insolvency:re block transfer replacement of liq | |
04 May 2017 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2017 | AD01 | Registered office address changed from C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY England to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 24 January 2017 | |
20 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | CH01 | Director's details changed for Mr Colm Gerard O Neill on 23 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from C/O M J Harvey and Co Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY England to C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 13 September 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
04 Feb 2016 | AD01 | Registered office address changed from 73a Madeley Road Ealing London W5 2LT to C/O M J Harvey and Co Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 4 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | CERTNM |
Company name changed painting & decorating london LTD\certificate issued on 05/08/14
|
|
05 Aug 2014 | AD01 | Registered office address changed from Old Mill House Willow Avenue Denham Uxbridge Middlesex UB9 4AF to 73a Madeley Road Ealing London W5 2LT on 5 August 2014 | |
02 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
19 Jun 2013 | AP01 | Appointment of Mr Colum Gerrard O Neil as a director on 19 June 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 20 March 2013 | |
20 Mar 2013 | NEWINC | Incorporation |