About

Registered Number: 06255001
Date of Incorporation: 22/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2020 (4 years and 2 months ago)
Registered Address: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Founded in 2007, A to B Decorating Ltd has its registered office in Woodford Green in Essex, it has a status of "Dissolved". We don't know the number of employees at the company. There are 2 directors listed as Neale, Alan, Neale, Valerie for A to B Decorating Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEALE, Alan 23 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NEALE, Valerie 23 May 2007 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2020
LIQ14 - N/A 10 January 2020
RESOLUTIONS - N/A 01 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2019
LIQ02 - N/A 01 February 2019
AD01 - Change of registered office address 30 January 2019
PSC01 - N/A 24 September 2018
PSC01 - N/A 14 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 June 2013
AA01 - Change of accounting reference date 08 February 2013
AA - Annual Accounts 09 January 2013
AA01 - Change of accounting reference date 09 January 2013
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 16 March 2009
DISS40 - Notice of striking-off action discontinued 11 February 2009
363a - Annual Return 10 February 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
287 - Change in situation or address of Registered Office 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.