Advanced company searchLink opens in new window

DECORUS HOMES LTD

Company number 11246685

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-07
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-12
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted