Advanced company searchLink opens in new window

INTERIOR DIMENSIONS CONTRACTS LIMITED

Company number 04050445

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)
20 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
20 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Dec 2016 4.68 Liquidators' statement of receipts and payments to 26 September 2016
13 Oct 2016 4.68 Liquidators' statement of receipts and payments to 26 September 2015
27 Nov 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Nov 2014 4.68 Liquidators' statement of receipts and payments to 26 September 2014
06 Jan 2014 4.68 Liquidators' statement of receipts and payments to 26 November 2013
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 26 November 2012
11 Jan 2012 4.68 Liquidators' statement of receipts and payments to 26 September 2011
16 Sep 2011 AD01 Registered office address changed from C/O C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 16 September 2011
20 Oct 2010 AD01 Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 20 October 2010
27 Sep 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Oct 2009 2.12B Appointment of an administrator
17 Aug 2009 363a Return made up to 10/08/09; full list of members
14 Aug 2009 288c Secretary's change of particulars / devonports / 22/09/2008
18 Sep 2008 287 Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH
28 Aug 2008 363s Return made up to 10/08/08; no change of members
01 Jul 2008 AA Full accounts made up to 31 August 2007
24 Aug 2007 288b Secretary resigned
24 Aug 2007 288a New secretary appointed
24 Aug 2007 363s Return made up to 10/08/07; no change of members
04 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
04 Sep 2006 363s Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Jul 2006 AA Total exemption small company accounts made up to 31 August 2005