Advanced company searchLink opens in new window

ABLE DECORATORS LIMITED

Company number 03203784

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)
15 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2012 4.68 Liquidators' statement of receipts and payments to 12 November 2012
15 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
15 Aug 2012 4.68 Liquidators' statement of receipts and payments to 29 July 2012
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 29 January 2012
29 Nov 2011 4.40 Notice of ceasing to act as a voluntary liquidator
17 Aug 2011 4.68 Liquidators' statement of receipts and payments to 29 July 2011
01 Mar 2011 4.68 Liquidators' statement of receipts and payments to 29 January 2011
24 Aug 2010 AD01 Registered office address changed from C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 24 August 2010
11 Aug 2010 4.68 Liquidators' statement of receipts and payments to 29 July 2010
03 Aug 2009 600 Appointment of a voluntary liquidator
03 Aug 2009 4.20 Statement of affairs with form 4.19
03 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-30
03 Aug 2009 287 Registered office changed on 03/08/2009 from 16 first avenue walton on thames surrey KT12 2HN
05 Nov 2008 363a Return made up to 18/05/08; full list of members
27 Aug 2008 288b Appointment Terminated Director tom mitchalik
20 Aug 2008 363a Return made up to 18/05/07; full list of members
18 Aug 2008 288c Director's Change of Particulars / tom mitchalik / 12/04/2006 /
11 Aug 2008 288c Director's Change of Particulars / tom mitchalik / 07/07/2008 / Nationality was: british, now: polish
28 Feb 2008 AA Total exemption small company accounts made up to 30 November 2007
13 Aug 2007 287 Registered office changed on 13/08/07 from: 51 bridge road chertsey surrey KT16 8JR
13 Aug 2007 288c Secretary's particulars changed;director's particulars changed
11 Jun 2007 363a Return made up to 09/05/07; full list of members
11 Jun 2007 288c Director's particulars changed
13 Mar 2007 AA Total exemption small company accounts made up to 30 November 2006