About

Registered Number: 05185633
Date of Incorporation: 21/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 7 months ago)
Registered Address: PHILIP ROSS ACCOUNTANTS LTD, 2a Knowle Street, Mablethorpe, Lincolnshire, LN12 2BG

 

Established in 2004, Uk Decorators Ltd have registered office in Lincolnshire, it's status at Companies House is "Dissolved". There is one director listed for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLAKE, Angela 21 July 2004 21 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 12 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 26 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 25 March 2014
DS01 - Striking off application by a company 13 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 November 2013
DISS40 - Notice of striking-off action discontinued 13 November 2013
AD01 - Change of registered office address 12 November 2013
AA - Annual Accounts 12 November 2013
DISS16(SOAS) - N/A 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 23 July 2012
AR01 - Annual Return 14 March 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 August 2011
TM02 - Termination of appointment of secretary 21 August 2011
AD01 - Change of registered office address 21 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2008
353 - Register of members 26 September 2008
287 - Change in situation or address of Registered Office 24 July 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 27 July 2007
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 31 July 2006
287 - Change in situation or address of Registered Office 10 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 14 June 2005
225 - Change of Accounting Reference Date 07 February 2005
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.