- Company Overview for TAILORED DECORATING SERVICES LIMITED (10163571)
- Filing history for TAILORED DECORATING SERVICES LIMITED (10163571)
- People for TAILORED DECORATING SERVICES LIMITED (10163571)
- Charges for TAILORED DECORATING SERVICES LIMITED (10163571)
- Insolvency for TAILORED DECORATING SERVICES LIMITED (10163571)
- More for TAILORED DECORATING SERVICES LIMITED (10163571)
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) |
---|---|---|---|
08 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2020 | AD01 | Registered office address changed from Unit 11 Fitzherbert Road Portsmouth PO6 1RU England to Quantuma Llp, Office D Beresford House Town Quay Southampton SO14 2AQ on 1 April 2020 | |
31 Mar 2020 | LIQ02 | Statement of affairs | |
31 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | MR01 | Registration of charge 101635710002, created on 7 June 2019 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
16 May 2018 | PSC01 | Notification of Luke Mason Channer as a person with significant control on 5 April 2017 | |
16 May 2018 | AD01 | Registered office address changed from Office 16 8-9 Rodney Road Portsmouth Hants PO4 8BF England to Unit 11 Fitzherbert Road Portsmouth PO6 1RU on 16 May 2018 | |
28 Feb 2018 | MR01 | Registration of charge 101635710001, created on 28 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 26 Munster Road North End Portsmouth Hants PO2 9BS England to Office 16 8-9 Rodney Road Portsmouth Hants PO4 8BF on 6 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
05 Apr 2017 | AP01 | Appointment of Mr Luke Channer as a director on 5 April 2017 | |
09 Sep 2016 | TM01 | Termination of appointment of Lewis John Gillingham as a director on 9 September 2016 | |
05 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-05
|