ROYSTON DECOR (HARLINGTON) LIMITED

1a Kingsbury's Lane, Ringwood, BH24 1EL, Hampshire, United Kingdom
StatusDISSOLVED
Company No.00817243
CategoryPrivate Limited Company
Incorporated26 Aug 1964
Age59 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 26 days

SUMMARY

ROYSTON DECOR (HARLINGTON) LIMITED is an dissolved private limited company with number 00817243. It was incorporated 59 years, 9 months, 22 days ago, on 26 August 1964 and it was dissolved 9 months, 26 days ago, on 22 August 2023. The company address is 1a Kingsbury's Lane, Ringwood, BH24 1EL, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Royston Francis Mc Nally

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mrs Caroline Elizabeth Mary Mcnally

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Elizabeth Mary Mc Nally

Notification date: 2017-08-01

Documents

View document PDF

Legacy

Date: 24 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/12/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Second filing change details of a person with significant control

Date: 02 Nov 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC04

Psc name: Mr Royston Francis Mcnally

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: 1a Kingsbury's Lane Ringwood Hampshire BH24 1EL

Change date: 2019-09-03

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Royston Francis Mc Nally

Change date: 2017-08-23

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Elizabeth Mary Mcnally

Change date: 2017-08-23

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-23

Psc name: Royston Francis Mcnally

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2018

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-23

Officer name: Mrs Caroline Elizabeth Mary Mcnally

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Oct 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 11/03/99 from: first floor west house 19-21 west house haslemere surrey CN27 2AB

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 10/06/96 from: 3 the fairfield farnham surrey GU9 8AH

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 17 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 17/01/93 from: middlesex house 800 uxbridge road hayes misslesex UB4 ors

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Resolution

Date: 25 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Address

Type: 287

Description: Registered office changed on 01/05/91 from: 396 long lane hillingdon middlesex UB10 9PG

Documents

View document PDF

Auditors resignation company

Date: 04 Apr 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1990

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Legacy

Date: 01 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 14 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 04 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1987

Action Date: 31 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-31

Documents

View document PDF

Legacy

Date: 27 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1986

Action Date: 31 Jul 1985

Category: Accounts

Type: AA

Made up date: 1985-07-31

Documents

View document PDF


Some Companies

CHARLIES CHAPTERS LTD

81 BALMORAL DRIVE,SOUTHPORT,PR9 8QH

Number:06386895
Status:ACTIVE
Category:Private Limited Company

HEDIYENAZ LIMITED

C/O DIRENCH & CO,LONDON,N15 5EA

Number:07568050
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE F&S TRUSTEES LIMITED

UNIT 1 - 2,ROWLEY REGIS,B65 8AA

Number:11939225
Status:ACTIVE
Category:Private Limited Company

RIDER CONTROLS LIMITED

LARKSLEASE,FAWLEY,SO45 1DR

Number:02721246
Status:ACTIVE
Category:Private Limited Company

SONAE (UK) LIMITED

UNIT 4D WATERWAY HOUSE,WIGAN,WN6 7NQ

Number:09993278
Status:ACTIVE
Category:Private Limited Company

THUMBS ORIENTAL LIMITED

16 HIGH STREET,GRAVESEND,DA11 0BA

Number:10179327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source