This company is commonly known as Downes Decorators Limited. The company was founded 15 years ago and was given the registration number 06814164. The firm's registered office is in YORK. You can find them at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, . This company's SIC code is 43341 - Painting.
Name | : | DOWNES DECORATORS LIMITED |
---|---|---|
Company Number | : | 06814164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 February 2009 |
End of financial year | : | 28 February 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Manor House, Cobham Way, Rawcliffe, York, United Kingdom, YO30 5NS | Director | 09 February 2009 | Active |
41, Reighton Avenue, Rawcliffe, York, United Kingdom, YO30 5QS | Secretary | 09 February 2009 | Active |
Mr Terry Edward Downes | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-07-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-27 | Resolution | Resolution. | Download |
2017-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-10-24 | Gazette | Gazette notice compulsory. | Download |
2017-03-25 | Gazette | Gazette filings brought up to date. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Address | Change registered office address company with date old address new address. | Download |
2017-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-01-31 | Gazette | Gazette notice compulsory. | Download |
2016-07-12 | Officers | Termination secretary company with name termination date. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.