Advanced company searchLink opens in new window

WILLIAM MORRIS DECORATING SERVICES LIMITED

Company number 04953714

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)
28 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2011 4.68 Liquidators' statement of receipts and payments to 15 April 2011
28 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2011 4.68 Liquidators' statement of receipts and payments to 1 February 2011
10 Feb 2010 4.20 Statement of affairs with form 4.19
10 Feb 2010 600 Appointment of a voluntary liquidator
10 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-02
16 Jan 2010 AD01 Registered office address changed from Grosvenor House 73 Market Street Stourbridge West Midlands DY8 1AQ on 16 January 2010
08 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
06 Aug 2009 288b Appointment Terminated Director and Secretary peter brooks
19 Mar 2009 363a Return made up to 05/11/08; full list of members
19 Dec 2008 287 Registered office changed on 19/12/2008 from grovenor house 73 market street stourbridge west midlands DY8 1AQ
19 Dec 2008 287 Registered office changed on 19/12/2008 from the mount beckman road pedmore stourbridge west midlands DY9 0TZ
20 Nov 2008 AA Total exemption small company accounts made up to 30 November 2007
03 Jan 2008 363a Return made up to 05/11/07; full list of members
01 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
14 Dec 2006 363s Return made up to 05/11/06; full list of members
11 Apr 2006 AA Total exemption small company accounts made up to 30 November 2005
15 Dec 2005 363s Return made up to 05/11/05; full list of members
08 Mar 2005 AA Total exemption small company accounts made up to 30 November 2004
07 Dec 2004 363s Return made up to 05/11/04; full list of members
04 Dec 2003 287 Registered office changed on 04/12/03 from: 229 nether street london N3 1NT
04 Dec 2003 288a New director appointed
04 Dec 2003 288a New secretary appointed;new director appointed
04 Dec 2003 288b Director resigned