Based in Cardiff, Classic Decorators (South Wales) Ltd was setup in 2006, it's status at Companies House is "Liquidation". We don't know the number of employees at the company. There are 5 directors listed as Cummings, Ceri, Cummings, Matthew John, Cummings, Terence, Cummings, Christine, James, Sandra for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUMMINGS, Matthew John | 17 February 2006 | - | 1 |
CUMMINGS, Terence | 17 February 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUMMINGS, Ceri | 12 September 2006 | - | 1 |
CUMMINGS, Christine | 17 February 2006 | 09 March 2006 | 1 |
JAMES, Sandra | 09 March 2006 | 12 September 2006 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 28 August 2020 | |
LIQ03 - N/A | 13 September 2019 | |
LIQ10 - N/A | 23 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 May 2019 | |
LIQ03 - N/A | 24 September 2018 | |
LIQ03 - N/A | 20 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 02 September 2014 | |
AD01 - Change of registered office address | 18 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 12 September 2013 | |
RESOLUTIONS - N/A | 25 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 July 2012 | |
4.20 - N/A | 25 July 2012 | |
AD01 - Change of registered office address | 06 July 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 27 July 2011 | |
CH01 - Change of particulars for director | 15 April 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AD01 - Change of registered office address | 04 February 2011 | |
AA - Annual Accounts | 08 June 2010 | |
AD01 - Change of registered office address | 05 March 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH03 - Change of particulars for secretary | 25 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA - Annual Accounts | 27 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2009 | |
363a - Annual Return | 16 June 2009 | |
363a - Annual Return | 10 June 2009 | |
363a - Annual Return | 14 April 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 23 May 2008 | |
AA - Annual Accounts | 06 December 2007 | |
225 - Change of Accounting Reference Date | 02 December 2007 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
363a - Annual Return | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
288b - Notice of resignation of directors or secretaries | 10 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 March 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
NEWINC - New incorporation documents | 17 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 September 2007 | Outstanding |
N/A |