Advanced company searchLink opens in new window

MR DECOR LTD

Company number 09143203

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)
24 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 3 June 2022
05 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 3 June 2021
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 3 June 2020
24 Jun 2019 AD01 Registered office address changed from 18 Wesley Garth Leeds LS11 8RF to Suite E10 Josephs Well Hanover Walk Leeds LS3 1AB on 24 June 2019
21 Jun 2019 LIQ02 Statement of affairs
21 Jun 2019 600 Appointment of a voluntary liquidator
21 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-04
14 Feb 2019 AP01 Appointment of Mrs Kimberley Raimond as a director on 14 February 2019
06 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
02 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted