-
E F DECOR LIMITED - JONES LOWNDES DWYER LLP, 4 The Stables Wilmslow Road, Didsbury, Manchester, United Kingdom
Company Information
- Company registration number
- 08064838
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- JONES LOWNDES DWYER LLP
- 4 The Stables Wilmslow Road
- Didsbury
- Manchester
- M20 5PG
- England JONES LOWNDES DWYER LLP, 4 The Stables Wilmslow Road, Didsbury, Manchester, M20 5PG, England UK
Management
- Managing Directors
- HASELDEN, Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-11
- Age Of Company 2012-05-11 12 years
- SIC/NACE
- 43341
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2015-05-11
- Annual Return
- Due Date: 2017-05-25
- Last Date:
-
E F DECOR LIMITED Company Description
- E F DECOR LIMITED is a ltd registered in United Kingdom with the Company reg no 08064838. Its current trading status is "live". It was registered 2012-05-11. It has declared SIC or NACE codes as "43341". It has 1 director The latest annual return was filed up to 2015-05-11.It can be contacted at Jones Lowndes Dwyer Llp .
Get E F DECOR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: E F Decor Limited - JONES LOWNDES DWYER LLP, 4 The Stables Wilmslow Road, Didsbury, Manchester, United Kingdom
- 2012-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for E F DECOR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-11-01) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-24) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-26) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-24) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-09-27) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-09-27) - 600
-
resolution (2016-09-27) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-02) - AD01
-
dissolved-compulsory-strike-off-suspended (2016-04-08) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-03-08) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
change-account-reference-date-company-previous-shortened (2013-12-05) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
legacy (2012-06-28) - MG01
-
incorporation-company (2012-05-11) - NEWINC