Advanced company searchLink opens in new window

C.E.E. DECOR LTD

Company number 06682846

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
08 Aug 2016 AD01 Registered office address changed from 9 Townley Letchworth Garden City Hertfordshire SG6 2RR to 29 Roebuck Gate Stevenage Hertfordshire SG2 8DP on 8 August 2016
15 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
10 Sep 2015 TM01 Termination of appointment of Simone Chantel Sheppard as a director on 28 August 2015
19 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
17 Feb 2014 AD01 Registered office address changed from 49 Nightingale Road Hitchin Herts SG5 1RE on 17 February 2014
13 Nov 2013 AP01 Appointment of Miss Simone Chantel Sheppard as a director
29 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
16 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
07 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
07 Sep 2010 AP01 Appointment of Mr Clayton Earl Emanuel as a director
07 Sep 2010 TM01 Termination of appointment of Sharelle Lack as a director
19 Oct 2009 AA Accounts for a dormant company made up to 31 August 2009
19 Oct 2009 AR01 Annual return made up to 28 August 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Sharelle Lack on 4 April 2009
16 Apr 2009 287 Registered office changed on 16/04/2009 from 55 gayland avenue luton beds LU2 0RR