About

Registered Number: 04362753
Date of Incorporation: 29/01/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

 

Founded in 2002, Total Decor Ltd have registered office in Wiltshire, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 01 November 2019
AA - Annual Accounts 05 August 2019
AA01 - Change of accounting reference date 20 June 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 08 January 2019
AA01 - Change of accounting reference date 29 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 09 November 2015
SH01 - Return of Allotment of shares 04 November 2015
SH01 - Return of Allotment of shares 04 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 05 January 2009
363a - Annual Return 07 January 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
225 - Change of Accounting Reference Date 08 April 2002
395 - Particulars of a mortgage or charge 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.