Advanced company searchLink opens in new window

C.7.DECORATORS LIMITED

Company number 09534592

Filter by category

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
07 Oct 2020 PSC07 Cessation of Jason Cyfan Thomas as a person with significant control on 10 April 2019
07 Oct 2020 CS01 Confirmation statement made on 9 April 2020 with updates
17 Jun 2020 AD01 Registered office address changed from 4 st James Court Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3QG England to 121 Brownswall Road Sedgley Dudley DY3 3NS on 17 June 2020
31 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
25 Jun 2018 TM01 Termination of appointment of Jason Cyfan Thomas as a director on 10 April 2018
20 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from Partnership House Shale Street Bilston West Midlands WV14 0HF England to 4 st James Court Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3QG on 22 March 2018
19 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
11 Mar 2016 CERTNM Company name changed MH065 LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
10 Mar 2016 CERTNM Company name changed C7 contractors LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
25 Feb 2016 AD01 Registered office address changed from 121 Brownswall Road Sedgley Dudley DY3 3NS England to Partnership House Shale Street Bilston West Midlands WV14 0HF on 25 February 2016
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
30 Sep 2015 TM01 Termination of appointment of Stuart Graham Barker as a director on 1 September 2015
30 Sep 2015 AP01 Appointment of Mr Jason Cyfan Thomas as a director on 1 September 2015
30 Sep 2015 AP01 Appointment of Mr Justin Richard Thomas as a director on 1 September 2015
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 1