DECORFLAIR GROUP LIMITED: Filings

  • Overview

    Company NameDECORFLAIR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02121555
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DECORFLAIR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 02, 2019

    17 pagesLIQ03

    Removal of liquidator by court order

    20 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Sep 02, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 02, 2017

    14 pagesLIQ03

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:Replacement of liquidator
    36 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 02, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Sep 02, 2015

    11 pages4.68

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 02, 2014

    11 pages4.68

    Registered office address changed from * Decorflair Group of Companies Chaddock Lane Boothstown Worsley Manchester M28 1DL* on Sep 17, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 22, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2012

    Statement of capital on Nov 22, 2012

    • Capital: GBP 46,400
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Wayne Solomon on Jul 01, 2012

    2 pagesCH01

    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