P.A. COLLIS DECORATING SERVICES LIMITED - ASHFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-04-12 View Report
Gazette. Gazette notice voluntary. 2022-01-25 View Report
Dissolution. Dissolution application strike off company. 2022-01-12 View Report
Accounts. Accounts type total exemption full. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-09-16 View Report
Accounts. Accounts type total exemption full. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Accounts. Accounts type total exemption full. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Accounts. Accounts type total exemption full. 2019-05-13 View Report
Confirmation statement. Statement with no updates. 2018-09-19 View Report
Accounts. Accounts type total exemption full. 2018-04-03 View Report
Confirmation statement. Statement with no updates. 2017-09-18 View Report
Accounts. Accounts type total exemption small. 2017-02-20 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Accounts. Accounts type total exemption small. 2013-12-10 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Accounts. Accounts type total exemption small. 2013-01-15 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Accounts. Accounts type total exemption small. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-10-04 View Report
Officers. Officer name: Susan Ann Mary Bracken. Change date: 2010-09-14. 2010-10-04 View Report
Officers. Change date: 2010-09-14. Officer name: Peter Alan Collis. 2010-10-04 View Report
Accounts. Accounts type total exemption small. 2010-01-18 View Report
Annual return. With made up date full list shareholders. 2009-10-06 View Report
Accounts. Accounts type total exemption small. 2009-04-09 View Report
Annual return. Legacy. 2008-09-19 View Report
Accounts. Accounts type total exemption small. 2008-03-18 View Report
Officers. Description: Secretary's particulars changed. 2007-11-13 View Report
Annual return. Legacy. 2007-11-12 View Report
Address. Description: Registered office changed on 13/08/07 from: hydra house 26 north street ashford kent TN24 8JR. 2007-08-13 View Report
Accounts. Accounts type total exemption full. 2007-06-20 View Report
Annual return. Legacy. 2006-10-27 View Report
Accounts. Accounts type total exemption small. 2006-01-12 View Report
Annual return. Legacy. 2005-09-22 View Report
Accounts. Accounts type total exemption small. 2005-01-18 View Report
Annual return. Legacy. 2004-10-19 View Report
Officers. Description: Director resigned. 2003-10-03 View Report
Officers. Description: Secretary resigned. 2003-10-03 View Report
Officers. Description: New director appointed. 2003-10-03 View Report
Officers. Description: New secretary appointed. 2003-10-03 View Report
Incorporation. Incorporation company. 2003-09-16 View Report