- Company Overview for CLASSIC INTERIOR CONTRACTS LIMITED (01236817)
- Filing history for CLASSIC INTERIOR CONTRACTS LIMITED (01236817)
- People for CLASSIC INTERIOR CONTRACTS LIMITED (01236817)
- Charges for CLASSIC INTERIOR CONTRACTS LIMITED (01236817)
- Insolvency for CLASSIC INTERIOR CONTRACTS LIMITED (01236817)
- More for CLASSIC INTERIOR CONTRACTS LIMITED (01236817)
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) |
---|---|---|---|
17 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2013 | |
04 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2012 | |
17 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2011 | AD01 | Registered office address changed from 3 Jacknell Close Jacknell Industrial Park Hinckley Leicestershire LE10 3BN England on 18 February 2011 | |
11 Jan 2011 | TM01 | Termination of appointment of David Wilkins as a director | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jun 2010 | AR01 |
Annual return made up to 5 June 2010 with full list of shareholders
Statement of capital on 2010-06-22
|
|
22 Jun 2010 | CH01 | Director's details changed for David William Wilkins on 5 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Jeanette Mary Arnold on 5 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Mr Lawrence Powell on 5 June 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from 3 Jacknell Close Jacknell Industrial Park Hinckley Leicestershire LE10 3BZ on 22 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Mr Douglas George Arnold on 5 June 2010 | |
17 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
14 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Dec 2008 | 288b | Appointment terminated director james wollerton | |
18 Jun 2008 | 363a | Return made up to 05/06/08; full list of members | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
05 Jun 2007 | 363a | Return made up to 05/06/07; full list of members | |
05 Jun 2007 | 288c | Director's particulars changed | |
13 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |