Advanced company searchLink opens in new window

MSP DECORATORS LIMITED

Company number 05514096

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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