SOUTH HAMS DECORATORS LTD

11 Church Street Church Street, Kingsbridge, TQ7 1BT, Devon, England
StatusDISSOLVED
Company No.07631133
CategoryPrivate Limited Company
Incorporated11 May 2011
Age13 years, 2 months
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 2 months, 22 days

SUMMARY

SOUTH HAMS DECORATORS LTD is an dissolved private limited company with number 07631133. It was incorporated 13 years, 2 months ago, on 11 May 2011 and it was dissolved 2 years, 2 months, 22 days ago, on 19 April 2022. The company address is 11 Church Street Church Street, Kingsbridge, TQ7 1BT, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-15

Old address: Newquay House Embankment Road Kingsbridge Devon TQ7 1JZ

New address: 11 Church Street Church Street Kingsbridge Devon TQ7 1BT

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-08

Officer name: Mr Neil Edward Stelfox

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 09 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-09

Officer name: Mrs Kate Lousie Stelfox

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2019

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-08

Psc name: Mr Neil Edward Stelfox

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2019

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-08

Psc name: Mrs Kate Lousie Stelfox

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: 1 Victoria Place the Promenade Kingsbridge Devon TQ7 1JG

New address: Newquay House Embankment Road Kingsbridge Devon TQ7 1JZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Incorporation company

Date: 11 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIN GT LTD

6 KIRTLEY,TAMWORTH,B77 2HE

Number:10819742
Status:ACTIVE
Category:Private Limited Company

COV SIGNS AND DESIGN LIMITED

194 DULVERTON AVENUE,COVENTRY,CV5 8HB

Number:11208259
Status:ACTIVE
Category:Private Limited Company

EBBSFLEET UNITED FOOTBALL CLUB LIMITED

STONEBRIDGE ROAD,GRAVESEND,DA11 9GN

Number:00412018
Status:ACTIVE
Category:Private Limited Company

FORSA ENERGY (FRANCE) LIMITED

1ST FLOOR,LONDON,WC2E 9AB

Number:08179287
Status:ACTIVE
Category:Private Limited Company

GREGOR DEVELOPMENTS LIMITED

4 VALENTINE COURT,DUNDEE,DD2 3QB

Number:SC103529
Status:ACTIVE
Category:Private Limited Company

TJB BIRMINGHAM LIMITED

WAYSIDE ARDEN ROAD,SOLIHULL,B93 8LJ

Number:06814334
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