• UK
  • 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 .
More information

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 12 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2021-11-01) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-02) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-24) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-26) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-24) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2016-09-27) - 4.20

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-09-27) - 600

    Add to Cart
     
  • resolution (2016-09-27) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-09-02) - AD01

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2016-04-08) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2016-03-08) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2013-12-05) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01

    Add to Cart
     
  • legacy (2012-06-28) - MG01

    Add to Cart
     
  • incorporation-company (2012-05-11) - NEWINC

    Add to Cart
     

expand_less