DECWOOD LIMITED

Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.07115244
CategoryPrivate Limited Company
Incorporated04 Jan 2010
Age14 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution12 Aug 2021
Years2 years, 10 months, 7 days

SUMMARY

DECWOOD LIMITED is an dissolved private limited company with number 07115244. It was incorporated 14 years, 5 months, 15 days ago, on 04 January 2010 and it was dissolved 2 years, 10 months, 7 days ago, on 12 August 2021. The company address is Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2021

Action Date: 27 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

New address: Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Old address: 18 Fowler Wynd Durham DH1 3EZ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Old address: Hancock & Ainsley Pharmacy 1 Main Street Shildon County Durham DL4 1AJ

Change date: 2020-02-25

New address: 18 Fowler Wynd Durham DH1 3EZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Resolution

Date: 23 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-28

Officer name: Ruth Percival

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2010

Action Date: 26 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-26

Capital : 100 GBP

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Percival

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ruth Percival

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-28

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Redding

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ruth Louise Percival

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Percival

Documents

View document PDF

Incorporation company

Date: 04 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHYS TELECOMS AND INDUSTRIAL RIGGING SERVICES LIMITED

1ST FLOOR, 621-629 LIVERPOOL ROAD,MANCHESTER,M44 5BE

Number:09821332
Status:ACTIVE
Category:Private Limited Company

CAKE SHOP T/A EGGLESS CAKE SHOP COVENTRY LTD

545 FOLESHILL ROAD,COVENTRY,CV6 5AU

Number:10411244
Status:ACTIVE
Category:Private Limited Company

D.R. BULLOCK BUILDERS LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:01795046
Status:ACTIVE
Category:Private Limited Company

GELOSO LTD

29 FINSBURY CIRCUS, FC 865 SALUSBURY HOUSE,LONDON,EC2M 5SQ

Number:11010866
Status:ACTIVE
Category:Private Limited Company

PIMLICO BITS AND PC LTD

103 TACHBROOK STREET,LONDON,SW1V 2QA

Number:08130047
Status:ACTIVE
Category:Private Limited Company

TMGI CONSULTING LIMITED

155 COMMERCIAL STREET,LONDON,E1 6BJ

Number:07142620
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