DECORATIVE SURFACE DISTRIBUTORS LTD

Company Documents

DateDescription
07/02/257 February 2025 Removal of liquidator by court order

View Document

08/01/258 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Liquidators' statement of receipts and payments to 2024-10-29

View Document

16/05/2416 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16

View Document

03/01/243 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

06/12/236 December 2023 Statement of affairs

View Document

30/11/2330 November 2023 Appointment of a voluntary liquidator

View Document

03/11/233 November 2023 Registered office address changed from Unit 1 & 2 Crown Industrial Estate Anglesey Road Burton-on-Trent DE14 3NX England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2023-11-03

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-11-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

08/08/238 August 2023 Registered office address changed from Unit 5 Crown Industrial Estate Anglesey Road Burton-on-Trent DE14 3NX England to Unit 1 & 2 Crown Industrial Estate Anglesey Road Burton-on-Trent DE14 3NX on 2023-08-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Particulars of variation of rights attached to shares

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-30 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 11/11/18 STATEMENT OF CAPITAL GBP 101

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 4 POOLEY HALL BUILDINGS POOLEY LANE POLESWORTH TAMWORTH STAFFORDSHIRE B78 1JA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD TAYLOR / 25/11/2015

View Document

25/11/1525 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD TAYLOR / 25/11/2015

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM SUITE 2 ANKER BRIDGE HOUSE BRIDGE STREET POLESWORTH WARWICKSHIRE B78 1DR

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 3 TAMWORTH ROAD FAZELEY TAMWORTH STAFFORDSHIRE B78 3RH

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/11/1223 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 142 SORREL TAMWORTH B77 4HD ENGLAND

View Document

10/11/1110 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GRADE A+ LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company