Advanced company searchLink opens in new window

SPECIALIST DECORATING LIMITED

Company number 03899474

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2013 DS01 Application to strike the company off the register
26 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2013 AD01 Registered office address changed from 337 High Road Ilford Essex IG1 1TE England on 25 April 2013
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
15 Mar 2013 AD02 Register inspection address has been changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
07 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2012 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 September 2012
20 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2011 AP03 Appointment of Mr Luke Martin Evans as a secretary
03 Feb 2011 TM02 Termination of appointment of Paul Green as a secretary
13 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
23 Nov 2010 AD01 Registered office address changed from 3 Park Grove Edgware Middlesex HA8 7SH on 23 November 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009