- Company Overview for EXEC DECOR LIMITED (03351950)
- Filing history for EXEC DECOR LIMITED (03351950)
- People for EXEC DECOR LIMITED (03351950)
- Charges for EXEC DECOR LIMITED (03351950)
- Insolvency for EXEC DECOR LIMITED (03351950)
- More for EXEC DECOR LIMITED (03351950)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2015 | |
20 Jan 2014 | AD01 | Registered office address changed from 10 Lakeside Wick Hill Bracknell Berkshire RG42 2LE on 20 January 2014 | |
15 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
15 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
14 May 2013 | AR01 |
Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 May 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
26 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Paul David Lister on 1 October 2009 | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Sep 2009 | 363a | Return made up to 14/04/09; full list of members | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2008 | 363s | Return made up to 14/04/08; no change of members | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
30 Jul 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
15 Jul 2007 | 363s | Return made up to 14/04/07; no change of members | |
28 Jun 2007 | 287 | Registered office changed on 28/06/07 from: 87 westbury avenue wood green london N22 6SA |