- Company Overview for UK INTERIORS & DESIGN LIMITED (07247872)
- Filing history for UK INTERIORS & DESIGN LIMITED (07247872)
- People for UK INTERIORS & DESIGN LIMITED (07247872)
- Charges for UK INTERIORS & DESIGN LIMITED (07247872)
- Insolvency for UK INTERIORS & DESIGN LIMITED (07247872)
- More for UK INTERIORS & DESIGN LIMITED (07247872)
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) |
---|---|---|---|
23 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2015 | |
04 Feb 2015 | LIQ MISC OC | Court order insolvency:C.O. To remove liquidator | |
04 Feb 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2014 | |
25 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2013 | |
03 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2012 | |
26 Sep 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2011 | AD01 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells TN1 1PA United Kingdom on 16 August 2011 | |
25 Nov 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
13 Sep 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
08 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 May 2010 | NEWINC |
Incorporation
Statement of capital on 2010-05-10
|