- Company Overview for DECOR GARDEN LIMITED (08549627)
- Filing history for DECOR GARDEN LIMITED (08549627)
- People for DECOR GARDEN LIMITED (08549627)
- Registers for DECOR GARDEN LIMITED (08549627)
- More for DECOR GARDEN LIMITED (08549627)
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
|
|
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
|
|
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
|
|
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 |