- Company Overview for MR DECOR LTD (09143203)
- Filing history for MR DECOR LTD (09143203)
- People for MR DECOR LTD (09143203)
- Insolvency for MR DECOR LTD (09143203)
- More for MR DECOR LTD (09143203)
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
|
|
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
|
|
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|