- Company Overview for THE ORIGINAL DECKING COMPANY LIMITED (08151482)
- Filing history for THE ORIGINAL DECKING COMPANY LIMITED (08151482)
- People for THE ORIGINAL DECKING COMPANY LIMITED (08151482)
- Insolvency for THE ORIGINAL DECKING COMPANY LIMITED (08151482)
- More for THE ORIGINAL DECKING COMPANY LIMITED (08151482)
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) |
---|---|---|---|
18 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2023 | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2022 | |
13 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2021 | |
23 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2020 | |
18 Mar 2019 | AD01 | Registered office address changed from 71 Moss Road Astbury Congleton Cheshire CW12 3BP England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 18 March 2019 | |
15 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Mar 2019 | LIQ02 | Statement of affairs | |
14 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
25 May 2018 | AD01 | Registered office address changed from 69 Brieryhurst Road Kidsgrove Stoke on Trent Staffordshire ST7 4RZ England to 71 Moss Road Astbury Congleton Cheshire CW12 3BP on 25 May 2018 | |
01 May 2018 | AD01 | Registered office address changed from 15 Trent Road Forsbrook Stoke on Trent Staffordshire ST11 9BW England to 69 Brieryhurst Road Kidsgrove Stoke on Trent Staffordshire ST7 4RZ on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mrs Susan Cotterill as a director on 1 May 2018 | |
01 May 2018 | TM02 | Termination of appointment of Ann Jennings as a secretary on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Terence John Balderson as a director on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Craig John Cotterill as a director on 1 May 2018 | |
01 May 2018 | AP03 | Appointment of Mrs Susan Cotterill as a secretary on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mrs Ann Jennings as a director on 1 May 2018 | |
01 May 2018 | PSC01 | Notification of Ann Jennings as a person with significant control on 1 May 2018 | |
01 May 2018 | PSC04 | Change of details for Terence John Balderson as a person with significant control on 1 May 2018 | |
28 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |