Pro-Dec Decorating Contractors Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2016)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2016-04-30 | |
Net Worth | £561 | 0% |
Liabilities | £690 | 0% |
Trade Debtors | £1,251 | 0% |
Total assets | £1,251 | 0% |
Shareholder's funds | £561 | 0% |
Total liabilities | £690 | 0% |
PRO-DEC DECORATING CONTRACTORS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
09531001 |
Record last updated |
Thursday, April 20, 2017 6:40:19 AM UTC |
Official Address |
54 Richardson St Carlisle Cumbria England Ca26aa Denton Holme
|
Locality |
Denton Holme |
Region |
England |
Postal Code |
CA26AA
|
Sector |
paint, painting |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 1, 2017 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Apr 8, 2015 |
Appointment of a man as Director and Decorator
|  |
Registry |
Aug 1, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 1, 2013 |
Liquidator's progress report
|  |
Registry |
May 1, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Apr 22, 2013 |
Change of particulars for director
|  |
Registry |
Dec 11, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 11, 2012 |
Statement of company's affairs
|  |
Registry |
Dec 11, 2012 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Nov 2, 2012 |
Annual return
|  |
Financials |
Sep 26, 2012 |
Annual accounts
|  |
Registry |
Nov 1, 2011 |
Annual return
|  |
Financials |
Oct 4, 2011 |
Annual accounts
|  |
Registry |
Nov 20, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 4, 2010 |
Annual return
|  |
Registry |
Nov 4, 2010 |
Change of particulars for director
|  |
Registry |
Nov 4, 2010 |
Change of particulars for director 5984...
|  |
Financials |
Jun 3, 2010 |
Annual accounts
|  |
Registry |
Nov 2, 2009 |
Annual return
|  |
Registry |
Nov 2, 2009 |
Change of particulars for director
|  |
Registry |
Nov 2, 2009 |
Change of particulars for director 5984...
|  |
Financials |
Sep 26, 2009 |
Annual accounts
|  |
Registry |
Nov 3, 2008 |
Annual return
|  |
Financials |
May 16, 2008 |
Annual accounts
|  |
Registry |
Nov 6, 2007 |
Annual return
|  |
Registry |
May 22, 2007 |
Change of accounting reference date
|  |
Registry |
Oct 31, 2006 |
Four appointments: 2 men and 2 companies
|  |
Registry |
Oct 31, 2006 |
Resignation of one Nominee Secretary
|  |
Registry |
Oct 31, 2006 |
Resignation of a secretary
|  |