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 Type | Publication 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 |  |