- Company Overview for CONTRACT INTERIORS LTD (04114429)
- Filing history for CONTRACT INTERIORS LTD (04114429)
- People for CONTRACT INTERIORS LTD (04114429)
- Insolvency for CONTRACT INTERIORS LTD (04114429)
- More for CONTRACT INTERIORS LTD (04114429)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2010 | |
16 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2009 | |
22 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2009 | |
18 Nov 2008 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2008 | |
21 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2008 | |
15 Nov 2007 | 4.68 | Liquidators' statement of receipts and payments | |
31 Oct 2006 | 4.20 | Statement of affairs | |
31 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2006 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2006 | 287 | Registered office changed on 31/10/06 from: 16 crofton close allenby industrial estate lincoln lincolnshire LN3 4NS | |
27 Feb 2006 | 288b | Secretary resigned | |
31 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
02 Dec 2004 | 363s | Return made up to 24/11/04; full list of members | |
03 Mar 2004 | 287 | Registered office changed on 03/03/04 from: 42 netherton avenue lynne estate north shields north tyneside NE29 8JH | |
28 Jan 2004 | AA | Accounts for a small company made up to 31 March 2003 | |
05 Dec 2003 | 288b | Director resigned | |
05 Dec 2003 | 288a | New director appointed | |
03 Dec 2003 | 363s | Return made up to 24/11/03; full list of members | |
03 Feb 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
03 Feb 2003 | 363s | Return made up to 24/11/02; full list of members | |
23 Dec 2002 | 287 | Registered office changed on 23/12/02 from: 90 bamborough terrace north shields tyne & wear NE30 2BU | |
08 May 2002 | 287 | Registered office changed on 08/05/02 from: 58 high road hockley essex SS5 4TA | |
15 Feb 2002 | 363s | Return made up to 24/11/01; full list of members |