- Company Overview for C.7.DECORATORS LIMITED (09534592)
- Filing history for C.7.DECORATORS LIMITED (09534592)
- People for C.7.DECORATORS LIMITED (09534592)
- More for C.7.DECORATORS LIMITED (09534592)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
07 Oct 2020 | PSC07 | Cessation of Jason Cyfan Thomas as a person with significant control on 10 April 2019 | |
07 Oct 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
17 Jun 2020 | AD01 | Registered office address changed from 4 st James Court Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3QG England to 121 Brownswall Road Sedgley Dudley DY3 3NS on 17 June 2020 | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
23 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Jason Cyfan Thomas as a director on 10 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
22 Mar 2018 | AD01 | Registered office address changed from Partnership House Shale Street Bilston West Midlands WV14 0HF England to 4 st James Court Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3QG on 22 March 2018 | |
19 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
11 Mar 2016 | CERTNM |
Company name changed MH065 LIMITED\certificate issued on 11/03/16
|
|
10 Mar 2016 | CERTNM |
Company name changed C7 contractors LIMITED\certificate issued on 10/03/16
|
|
25 Feb 2016 | AD01 | Registered office address changed from 121 Brownswall Road Sedgley Dudley DY3 3NS England to Partnership House Shale Street Bilston West Midlands WV14 0HF on 25 February 2016 | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
30 Sep 2015 | TM01 | Termination of appointment of Stuart Graham Barker as a director on 1 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Jason Cyfan Thomas as a director on 1 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Justin Richard Thomas as a director on 1 September 2015 | |
09 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-09
|