Based in Llandudno, Decor Centre (Wales) Ltd was setup in 2004, it's status is listed as "Dissolved". There are 2 directors listed for this organisation at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PILLING, Benjamin Daniel | 30 April 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORWOOD, Philip Osborne | 10 May 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2012 | |
AD01 - Change of registered office address | 17 March 2011 | |
RESOLUTIONS - N/A | 16 March 2011 | |
4.20 - N/A | 16 March 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 March 2011 | |
AA - Annual Accounts | 22 December 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AR01 - Annual Return | 17 May 2010 | |
AA - Annual Accounts | 27 April 2010 | |
363a - Annual Return | 19 May 2009 | |
288a - Notice of appointment of directors or secretaries | 18 May 2009 | |
AA - Annual Accounts | 04 February 2009 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
363a - Annual Return | 14 July 2008 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 03 February 2008 | |
AA - Annual Accounts | 05 February 2007 | |
225 - Change of Accounting Reference Date | 13 October 2006 | |
363s - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 07 September 2006 | |
363s - Annual Return | 19 July 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
287 - Change in situation or address of Registered Office | 25 June 2004 | |
288a - Notice of appointment of directors or secretaries | 15 May 2004 | |
288a - Notice of appointment of directors or secretaries | 15 May 2004 | |
288b - Notice of resignation of directors or secretaries | 15 May 2004 | |
288b - Notice of resignation of directors or secretaries | 15 May 2004 | |
NEWINC - New incorporation documents | 10 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 2008 | Outstanding |
N/A |
All assets debenture | 06 September 2004 | Outstanding |
N/A |