- Company Overview for EXCLUSIVE INTERIORS (UK) LIMITED (07099168)
- Filing history for EXCLUSIVE INTERIORS (UK) LIMITED (07099168)
- People for EXCLUSIVE INTERIORS (UK) LIMITED (07099168)
- Insolvency for EXCLUSIVE INTERIORS (UK) LIMITED (07099168)
- More for EXCLUSIVE INTERIORS (UK) LIMITED (07099168)
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) |
---|---|---|---|
08 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2015 | 2.24B | Administrator's progress report to 23 December 2014 | |
08 Jan 2015 | 2.35B | Notice of move from Administration to Dissolution on 23 December 2014 | |
09 Jul 2014 | 2.24B | Administrator's progress report to 1 July 2014 | |
09 Jul 2014 | 2.31B | Notice of extension of period of Administration | |
31 Jan 2014 | 2.24B | Administrator's progress report to 3 January 2014 | |
18 Sep 2013 | 2.23B | Result of meeting of creditors | |
16 Sep 2013 | AD01 | Registered office address changed from 1 City Square Leeds LS1 2ES on 16 September 2013 | |
30 Aug 2013 | 2.17B | Statement of administrator's proposal | |
19 Jul 2013 | 2.12B | Appointment of an administrator | |
16 Jul 2013 | AD01 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ England on 16 July 2013 | |
24 Jan 2013 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-01-24
|
|
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Feb 2012 | CERTNM |
Company name changed exclusive mirrors LIMITED\certificate issued on 23/02/12
|
|
20 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 10 December 2011
|
|
24 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mr Stuart Morgan on 15 March 2010 | |
09 Dec 2009 | NEWINC | Incorporation |