- Company Overview for INTERIOR HOME TOUCHES LIMITED (04298767)
- Filing history for INTERIOR HOME TOUCHES LIMITED (04298767)
- People for INTERIOR HOME TOUCHES LIMITED (04298767)
- Charges for INTERIOR HOME TOUCHES LIMITED (04298767)
- More for INTERIOR HOME TOUCHES LIMITED (04298767)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | AP01 | Appointment of Mr Paul Edward Cummings as a director on 22 August 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Wendy Rhona Cummings as a secretary on 22 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Daryn John Cummings as a director on 22 August 2014 | |
20 Dec 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
20 Dec 2013 | AA | Total exemption full accounts made up to 5 April 2012 | |
20 Dec 2013 | AA | Total exemption full accounts made up to 5 April 2011 | |
20 Dec 2013 | AA | Total exemption full accounts made up to 5 April 2010 | |
20 Dec 2013 | AD01 | Registered office address changed from , 35 Birdwood Grove, Fareham, Hampshire, PO16 8AJ on 20 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
20 Dec 2013 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
20 Dec 2013 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
20 Dec 2013 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
20 Dec 2013 | CH03 | Secretary's details changed for Wendy Rhona Cummings on 12 December 2009 | |
20 Dec 2013 | AC92 | Restoration by order of the court | |
17 Jul 2013 | BONA | Bona Vacantia disclaimer | |
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2009 | DS01 | Application to strike the company off the register | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 5 April 2009 |