Advanced company searchLink opens in new window

BUILDING AND DECORATING LONDON LIMITED

Company number 08453848

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
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
  • GBP 1
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