A AND R DECORATING SERVICES LIMITED
Company number 10256370
- Company Overview for A AND R DECORATING SERVICES LIMITED (10256370)
- Filing history for A AND R DECORATING SERVICES LIMITED (10256370)
- People for A AND R DECORATING SERVICES LIMITED (10256370)
- Insolvency for A AND R DECORATING SERVICES LIMITED (10256370)
- More for A AND R DECORATING SERVICES LIMITED (10256370)
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) |
---|---|---|---|
03 Mar 2025 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2025 | |
14 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2024 | |
08 Feb 2023 | AD01 | Registered office address changed from Suite 104 Solent Business Centre Millbrook Road West Southampton SO15 0HW England to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 8 February 2023 | |
08 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2023 | LIQ02 | Statement of affairs | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
11 Jun 2019 | RP04AP01 | Second filing for the appointment of Lauren Cassidy as a director | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | PSC01 | Notification of Ryan Lee as a person with significant control on 1 June 2017 | |
01 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from 105 Solent Business Centre Millbrook Road West Southampton SO15 0HW England to Suite 104 Solent Business Centre Millbrook Road West Southampton SO15 0HW on 24 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 86 Marls Road Botley Southampton SO30 2NZ England to 105 Solent Business Centre Millbrook Road West Southampton SO15 0HW on 6 October 2016 | |
05 Oct 2016 | AP01 |
Appointment of Ms Lauren Cassidy as a director on 25 September 2016
|
|
05 Oct 2016 | AP01 | Appointment of Mrs Deanne Lee as a director on 25 September 2016 | |
29 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-29
|