Advanced company searchLink opens in new window

DCISIONS LIMITED

Company number 05527240

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)
12 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Feb 2015 4.68 Liquidators' statement of receipts and payments to 4 December 2014
05 Feb 2014 4.68 Liquidators' statement of receipts and payments to 4 December 2013
11 Dec 2012 AD01 Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 11 December 2012
11 Dec 2012 600 Appointment of a voluntary liquidator
11 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Dec 2012 4.70 Declaration of solvency
07 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2,602.85
09 Jan 2012 TM01 Termination of appointment of Richard Burrill as a director
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 2,592.97
19 Sep 2011 AA Accounts for a small company made up to 31 December 2010
08 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
01 Apr 2011 CERTNM Company name changed pensiondcisions LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-09
01 Apr 2011 CONNOT Change of name notice
22 Sep 2010 AA Accounts for a small company made up to 31 December 2009
24 Aug 2010 SH01 Statement of capital following an allotment of shares on 6 August 2010
  • GBP 2,023.24
24 Aug 2010 MEM/ARTS Memorandum and Articles of Association
24 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2010 CC04 Statement of company's objects
09 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
06 Aug 2010 CH04 Secretary's details changed for Borneo Linnells Company Secretaries Limited on 3 August 2010
06 Aug 2010 CH01 Director's details changed for Maya Fernandez on 3 August 2010
25 Jan 2010 CH01 Director's details changed for Robert Montague Johnson on 14 January 2010