Advanced company searchLink opens in new window

TAILORED DECORATING SERVICES LIMITED

Company number 10163571

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-12
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-05
  • GBP 100