- Company Overview for CHESHIRE DECORATING SERVICES LTD (08893165)
- Filing history for CHESHIRE DECORATING SERVICES LTD (08893165)
- People for CHESHIRE DECORATING SERVICES LTD (08893165)
- More for CHESHIRE DECORATING SERVICES LTD (08893165)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2015 | AD01 | Registered office address changed from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR to 42 Astbury Lane Ends Congleton Cheshire CW12 3AY on 26 August 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
19 Mar 2014 | AP01 | Appointment of Mr Shaun Hilditch as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
13 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-13
|