Advanced company searchLink opens in new window

DECOR GARDEN LIMITED

Company number 08549627

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
11 Jun 2019 AD03 Register(s) moved to registered inspection location 28 Gainford Road Billingham TS23 3HW
08 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
08 Jun 2019 AD02 Register inspection address has been changed to 28 Gainford Road Billingham TS23 3HW
18 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
27 Jan 2019 AD01 Registered office address changed from 185 West View Road Hartlepool TS24 0BW England to 28 Gainford Road Billingham TS23 3HW on 27 January 2019
12 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
05 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
17 Jul 2017 AD01 Registered office address changed from C/O 3B Ecological Group Ltd 183 West View Road Hartlepool Cleveland TS24 0BW England to 185 West View Road Hartlepool TS24 0BW on 17 July 2017
13 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
06 Aug 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
06 Aug 2016 AD01 Registered office address changed from C/O Plastrex Ltd 3B Ecological Group Ltd Unit 9 Easter Park Off Barton Road Middlesbrough Cleveland TS2 1RY England to C/O 3B Ecological Group Ltd 183 West View Road Hartlepool Cleveland TS24 0BW on 6 August 2016
28 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
09 Jan 2016 AD01 Registered office address changed from C/O 3B Ecological Group Ltd 183 West View Road Hartlepool Cleveland TS24 0BW to C/O Plastrex Ltd 3B Ecological Group Ltd Unit 9 Easter Park Off Barton Road Middlesbrough Cleveland TS2 1RY on 9 January 2016
14 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
08 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
24 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
24 Jun 2014 CH02 Director's details changed for 3B Ecological Group Ltd on 6 April 2014
24 Jun 2014 CH01 Director's details changed for Mr Paul Keith Cryer on 6 April 2014
11 Feb 2014 AD01 Registered office address changed from 4 Monroe Place Newcastle upon Tyne NE5 3EH England on 11 February 2014
30 May 2013 NEWINC Incorporation