Advanced company searchLink opens in new window

SHOWLAND INTERIORS LIMITED

Company number 04858372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Mar 2012 TM01 Termination of appointment of Teresa Steel Chauland as a director
12 Mar 2012 TM01 Termination of appointment of Austin Green as a director
26 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
05 Jul 2011 AP01 Appointment of Austin Bernard Green as a director
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
27 Sep 2010 CH03 Secretary's details changed for Patricia Stimson on 6 August 2010
27 Sep 2010 CH01 Director's details changed for Colin Ronald Stimson on 6 August 2010
27 May 2010 AA Total exemption full accounts made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 6 August 2009 with full list of shareholders
08 May 2009 CERTNM Company name changed budget kitchen and bathrooms LIMITED\certificate issued on 11/05/09
31 Mar 2009 288b Appointment terminated director and secretary samuel goldsmith
31 Mar 2009 288c Secretary's change of particulars / patricia stimson / 19/03/2009
31 Mar 2009 288b Appointment terminated director kenneth mandel
10 Mar 2009 288a Director appointed colin ronald stimson
27 Feb 2009 288a Secretary appointed patricia anne stimson
27 Feb 2009 288a Director appointed teresa mary steel chauland
09 Jan 2009 287 Registered office changed on 09/01/2009 from 16A-16B high street shoreham by sea west sussex BN43 5DA