Advanced company searchLink opens in new window

A AND R DECORATING SERVICES LIMITED

Company number 10256370

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-31
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
  • ANNOTATION Clarification a second filed AP01 was registered on 11/06/2019.
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
  • GBP 1