- Company Overview for DECORUS HOMES LTD (11246685)
- Filing history for DECORUS HOMES LTD (11246685)
- People for DECORUS HOMES LTD (11246685)
- Charges for DECORUS HOMES LTD (11246685)
- Insolvency for DECORUS HOMES LTD (11246685)
- More for DECORUS HOMES LTD (11246685)
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) |
---|---|---|---|
10 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2024 | |
09 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2023 | |
06 Oct 2022 | AD01 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 6 October 2022 | |
19 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2022 | LIQ02 | Statement of affairs | |
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | AD01 | Registered office address changed from The Office the Courthouse New Lane Selby North Yorkshire YO8 4QB United Kingdom to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 14 March 2022 | |
04 Feb 2022 | MR04 | Satisfaction of charge 112466850001 in full | |
04 Feb 2022 | MR04 | Satisfaction of charge 112466850003 in full | |
04 Feb 2022 | MR04 | Satisfaction of charge 112466850002 in full | |
07 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
06 Dec 2019 | MR01 | Registration of charge 112466850003, created on 6 December 2019 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Camilla Louise Helen Willows as a director on 19 September 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
19 Nov 2018 | AP01 | Appointment of Mrs Camilla Louise Helen Willows as a director on 10 November 2018 | |
07 Nov 2018 | MR01 |
Registration of charge 112466850002, created on 1 November 2018
|
|
01 Nov 2018 | MR01 | Registration of charge 112466850001, created on 1 November 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Roy Dyson as a director on 19 June 2018 | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | AP01 | Appointment of Mr Richard Stewart Harrison as a director on 12 June 2018 | |
10 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-10
|