FINE ART DECOR LIMITED

Varey Road Varey Road, Congleton, CW12 1UW, United Kingdom
StatusDISSOLVED
Company No.04127886
CategoryPrivate Limited Company
Incorporated19 Dec 2000
Age23 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 10 months, 2 days

SUMMARY

FINE ART DECOR LIMITED is an dissolved private limited company with number 04127886. It was incorporated 23 years, 4 months, 26 days ago, on 19 December 2000 and it was dissolved 1 year, 10 months, 2 days ago, on 12 July 2022. The company address is Varey Road Varey Road, Congleton, CW12 1UW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

New address: Varey Road Eaton Bank Trading Estate Congleton CW12 1UW

Old address: Victoria Mill Macclesfield Road, Holmes Chapel, Crewe Cheshire CW4 7PA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Kenneth Grandberg

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Jan 2019

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Dec 2018

Category: Address

Type: AD02

Old address: C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR England

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Peter John Ciaccia

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter John Ciaccia

Termination date: 2015-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Dec 2014

Category: Address

Type: AD02

Old address: C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom

New address: C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Move registers to sail company

Date: 09 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Ciaccia

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Grandberg

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Kenneth Grandberg

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-08

Officer name: Peter John Ciaccia

Documents

View document PDF

Change sail address company

Date: 08 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 27 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 18/03/02 from: 55 colmore row birmingham west midlands B3 2AS

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ingleby (1391) LIMITED\certificate issued on 22/01/01

Documents

View document PDF

Incorporation company

Date: 19 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHDOWN INTERIORS LIMITED

3-5 LONDON ROAD,RAINHAM,ME8 7RG

Number:07010299
Status:ACTIVE
Category:Private Limited Company

BEEZUMPH LIMITED

1 THE COMP,DUNSTABLE,LU6 2DH

Number:05584891
Status:ACTIVE
Category:Private Limited Company

BESPOKES LEASING LTD

103 HIGH STREET,SHEPPERTON,TW17 9BL

Number:11113624
Status:ACTIVE
Category:Private Limited Company

FAMILY HALAL MEAT LIMITED

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11013938
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G.K ALL PROPERTIES LTD

137 SUNNYMEAD,CRAWLEY,RH11 7DY

Number:11639565
Status:ACTIVE
Category:Private Limited Company

NEXUS CONTRACT MANAGEMENT LTD

83 WILLIAM STREET,NOTTINGHAM,NG10 4GB

Number:08656874
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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