Advanced company searchLink opens in new window

A T INTERIORS (UK) LIMITED

Company number 05945197

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)
30 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 1 September 2023
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 1 September 2022
13 Sep 2021 AD01 Registered office address changed from 18a Rother Court Parkgate Rotherham S62 6DR England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 13 September 2021
13 Sep 2021 600 Appointment of a voluntary liquidator
13 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-02
13 Sep 2021 LIQ02 Statement of affairs
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2020 CH01 Director's details changed for Mr Andrew Craig Taylor on 2 June 2020
01 Jun 2020 TM01 Termination of appointment of Sandra Taylor as a director on 1 March 2020
01 Jun 2020 AD01 Registered office address changed from 32 Field View Brinsworth Rotherham S60 5DG England to 18a Rother Court Parkgate Rotherham S62 6DR on 1 June 2020
21 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
12 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 July 2019
09 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
20 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Feb 2017 CH01 Director's details changed for Mrs Sandra Taylor on 2 February 2017
03 Feb 2017 CH01 Director's details changed for Mrs Alison Taylor on 2 February 2017
02 Feb 2017 CH01 Director's details changed for Mrs Sandra Taylor on 2 February 2017
02 Feb 2017 CH01 Director's details changed for Mr Andrew Craig Taylor on 2 February 2017
02 Feb 2017 CH01 Director's details changed for Mrs Alison Taylor on 2 February 2017