About

Registered Number: 04499079
Date of Incorporation: 30/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 7-7c Snuff Street, Devizes, Wiltshire, SN10 1DU,

 

Based in Devizes, C & F Decorators Ltd was founded on 30 July 2002, it has a status of "Dissolved". This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIS, Paul Keith 20 August 2002 - 1
COCKINGS, Martin Thomas 20 August 2002 08 August 2012 1
Secretary Name Appointed Resigned Total Appointments
FERRIS, Paul Keith 08 August 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
CS01 - N/A 10 August 2018
AA01 - Change of accounting reference date 03 August 2018
AA - Annual Accounts 06 September 2017
AD01 - Change of registered office address 03 August 2017
CS01 - N/A 01 August 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 08 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 04 September 2012
AP03 - Appointment of secretary 08 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 24 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 04 August 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 14 July 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 21 August 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 29 July 2003
225 - Change of Accounting Reference Date 29 July 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
CERTNM - Change of name certificate 22 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.