BRISTOL DECOR LTD
Status | DISSOLVED |
Company No. | 06766851 |
Category | Private Limited Company |
Incorporated | 05 Dec 2008 |
Age | 15 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 17 days |
SUMMARY
BRISTOL DECOR LTD is an dissolved private limited company with number 06766851. It was incorporated 15 years, 6 months, 4 days ago, on 05 December 2008 and it was dissolved 3 years, 8 months, 17 days ago, on 22 September 2020. The company address is Orchard St Business Centre Orchard St Business Centre, Bristol, BS1 5EH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2020
Action Date: 26 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2019
Action Date: 26 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-26
Documents
Liquidation disclaimer notice
Date: 26 Nov 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
Old address: 48 Challender Avenue Bristol BS10 7AX
Change date: 2017-11-20
New address: Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH
Documents
Liquidation voluntary statement of affairs
Date: 16 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 31 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: 31 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 30 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: 08 Jan 2012
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type dormant
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 28 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 22 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Gazette filings brought up to date
Date: 11 Jan 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 10 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 01 Jan 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: James Semmence
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed james semmence
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter valaitis
Documents
Some Companies
590 GREEN LANES,LONDON,N13 5RY
Number: | 11413630 |
Status: | ACTIVE |
Category: | Private Limited Company |
44-50 HIGH STREET,RAYLEIGH,SS6 7EA
Number: | 09732954 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 EXLEY GARDENS,HALIFAX,HX3 9EE
Number: | 09977555 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE MOUNTS,NORTHAMPTON,NN6 7FX
Number: | 08149277 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 11837837 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 09155701 |
Status: | ACTIVE |
Category: | Private Limited Company |