About

Registered Number: 05014922
Date of Incorporation: 14/01/2004 (20 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Richard Barnes Accountant, 44 King Street, Stanford-Le-Hope, Essex, SS17 0HH

 

Commercial Decorators Ltd was setup in 2004, it has a status of "Liquidation". We don't know the number of employees at the business. There are 3 directors listed for Commercial Decorators Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEN, Gordon 14 March 2005 - 1
GLEN, Ian James 14 January 2004 29 November 2007 1
Secretary Name Appointed Resigned Total Appointments
GLEN, Sally 14 January 2004 29 November 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 20 June 2012
DISS16(SOAS) - N/A 22 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 05 May 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AR01 - Annual Return 05 April 2011
DISS16(SOAS) - N/A 16 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 27 November 2009
395 - Particulars of a mortgage or charge 26 September 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.