About

Registered Number: 05714029
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.