ARUNDEL DECORATING SOLUTIONS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/08/2315 August 2023 Liquidators' statement of receipts and payments to 2023-06-26

View Document

23/07/2123 July 2021 Liquidators' statement of receipts and payments to 2021-06-26

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 37 SUNNYVALE ROAD SHEFFIELD S17 4FA ENGLAND

View Document

17/07/1917 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/1917 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1917 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM UNIT 1 AIZLEWOOD ROAD SHEFFIELD S8 0YX ENGLAND

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR KATE BROOMHEAD

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MRS KATE OLIVIA BROOMHEAD

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLIE APPLEBY

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR CHARLIE APPLEBY

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BROOMHEAD / 01/01/2016

View Document

09/03/169 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 82 SIDNEY STREET SHEFFIELD S1 4RH

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR LEE BELLAMY

View Document

25/02/1525 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/01/1424 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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