DECORFLAIR GROUP LIMITED: Filings
Overview
Company Name | DECORFLAIR GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02121555 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for DECORFLAIR GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2019 | 17 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 20 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2018 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2017 | 14 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:Replacement of liquidator | 36 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2016 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2015 | 11 pages | 4.68 | ||||||||||
Registered office address changed from Leonard Curtis Hollins Nount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on Jul 29, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2014 | 11 pages | 4.68 | ||||||||||
Registered office address changed from * Decorflair Group of Companies Chaddock Lane Boothstown Worsley Manchester M28 1DL* on Sep 17, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Wayne Solomon on Jul 01, 2012 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0