- Company Overview for MSP DECORATORS LIMITED (05514096)
- Filing history for MSP DECORATORS LIMITED (05514096)
- People for MSP DECORATORS LIMITED (05514096)
- Insolvency for MSP DECORATORS LIMITED (05514096)
- More for MSP DECORATORS LIMITED (05514096)
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) |
---|---|---|---|
09 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2023 | |
06 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2022 | |
14 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2021 | |
09 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2020 | |
10 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2019 | |
19 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2018 | |
12 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2017 | |
13 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2016 | |
02 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2015 | |
20 May 2014 | AD01 | Registered office address changed from 22 Birch Grove Welling Kent DA16 2JW England on 20 May 2014 | |
19 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2014 | 600 | Appointment of a voluntary liquidator | |
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | AD01 | Registered office address changed from Unit 11 Ruxley Corner Industrial Estate Edgington Way Sidcup Kent DA14 5BL on 30 July 2013 | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2012 | AR01 |
Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Michael Sambrook Panayiotou on 20 July 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |