Advanced company searchLink opens in new window

B.D.S DECORATING LIMITED

Company number 04330510

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2014 4.68 Liquidators' statement of receipts and payments to 2 February 2014
14 Jun 2013 4.68 Liquidators' statement of receipts and payments to 2 February 2013
11 May 2012 4.68 Liquidators' statement of receipts and payments to 2 February 2012
09 Feb 2011 AD01 Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 9 February 2011
08 Feb 2011 4.20 Statement of affairs with form 4.19
08 Feb 2011 600 Appointment of a voluntary liquidator
08 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100
18 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for John Joseph Bolger on 1 October 2009
11 Dec 2009 CH01 Director's details changed for William James Daly on 1 October 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
23 Jan 2009 363a Return made up to 28/11/08; full list of members
13 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
08 Feb 2008 363a Return made up to 28/11/07; full list of members
08 Feb 2008 88(2)R Ad 26/11/07--------- £ si 98@1=98 £ ic 2/100
28 Nov 2007 287 Registered office changed on 28/11/07 from: monument house, 1ST floor 215 marsh road pinner middx HA5 5NE
02 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
23 May 2007 AA Total exemption small company accounts made up to 30 November 2005
11 Jan 2007 363a Return made up to 28/11/06; full list of members
23 Aug 2006 363a Return made up to 28/11/05; full list of members
23 Aug 2006 287 Registered office changed on 23/08/06 from: 77 marlowes hemel hempstead hertfordshire HP1 1LF