A J WEST DECORATORS LIMITED
Status | DISSOLVED |
Company No. | 04261378 |
Category | Private Limited Company |
Incorporated | 30 Jul 2001 |
Age | 22 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2019 |
Years | 4 years, 7 months, 24 days |
SUMMARY
A J WEST DECORATORS LIMITED is an dissolved private limited company with number 04261378. It was incorporated 22 years, 10 months, 5 days ago, on 30 July 2001 and it was dissolved 4 years, 7 months, 24 days ago, on 11 October 2019. The company address is 142-148 Main Road, Sidcup, DA14 6NZ, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2019
Action Date: 15 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2018
Action Date: 15 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2017
Action Date: 15 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2016
Action Date: 15 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-15
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
New address: 142-148 Main Road Sidcup Kent DA14 6NZ
Change date: 2015-01-02
Old address: Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
Documents
Liquidation voluntary statement of affairs with form attached
Date: 31 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Termination secretary company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James West
Documents
Termination director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James West
Documents
Change registered office address company with date old address
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Address
Type: AD01
Old address: 3Rd Floor Scottish Mutual House 17/29 North Street Hornchurch Essex RM11 1RS United Kingdom
Change date: 2012-10-26
Documents
Termination director company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James West
Documents
Termination secretary company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James West
Documents
Change registered office address company with date old address
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-25
Old address: 7 Marine House Steeple Road Mayland Chelmsford Essex CM3 6BE
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony James West
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: James Stanley West
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/07; no change of members
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/05; full list of members
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 24/08/04 from: 103 ford lane rainham essex RM13 7AT
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 31/12/02
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/02; full list of members
Documents
Resolution
Date: 11 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 11/01/02 from: 11 horseshoe close billericay essex CM12 0YA
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
MAPLE WORKS,SURBITON,KT6 4AG
Number: | 10808629 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 REDMIRES CLOSE,CHESTER LE STREET,DH2 1SB
Number: | 07864332 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11424277 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GLENDALE COURT,NORTHAMPTON,NN3 9BT
Number: | 11946879 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK CRESCENT ROUNDHAY MANAGEMENT COMPANY LIMITED
FLAT 2,LEEDS,LS8 1DH
Number: | 08446487 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
89 LONGTON GROVE,LONDON,SE26 6QQ
Number: | 08636482 |
Status: | ACTIVE |
Category: | Private Limited Company |