A J WEST DECORATORS LIMITED

142-148 Main Road, Sidcup, DA14 6NZ, Kent
StatusDISSOLVED
Company No.04261378
CategoryPrivate Limited Company
Incorporated30 Jul 2001
Age22 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution11 Oct 2019
Years4 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

Gazette dissolved liquidation

Date: 11 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James West

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James West

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James West

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James West

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/07; no change of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Resolution

Date: 11 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 30 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APTITUDE FITNESS LTD

MAPLE WORKS,SURBITON,KT6 4AG

Number:10808629
Status:ACTIVE
Category:Private Limited Company

CAPTAIN SHRAPNEL LTD

40 REDMIRES CLOSE,CHESTER LE STREET,DH2 1SB

Number:07864332
Status:ACTIVE
Category:Private Limited Company

MILES PROJECT SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11424277
Status:ACTIVE
Category:Private Limited Company

NITU GROCERY LTD

7 GLENDALE COURT,NORTHAMPTON,NN3 9BT

Number:11946879
Status:ACTIVE
Category:Private Limited Company
Number:08446487
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SKYLYNE LTD

89 LONGTON GROVE,LONDON,SE26 6QQ

Number:08636482
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