Advanced company searchLink opens in new window

IE... WALLPAPER & FABRIC LIMITED

Company number 04201327

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)
13 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Aug 2012 4.68 Liquidators' statement of receipts and payments to 6 July 2012
12 Jul 2011 4.20 Statement of affairs with form 4.19
12 Jul 2011 600 Appointment of a voluntary liquidator
12 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-07
10 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 4
02 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
19 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
21 Apr 2010 AP01 Appointment of Mrs Sandra Field as a director
21 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
15 May 2009 363a Return made up to 18/04/09; full list of members
15 May 2009 288b Appointment Terminated Secretary st john's square secretaries LIMITED
20 Mar 2009 CERTNM Company name changed I.E... wallpaper LTD\certificate issued on 24/03/09
08 Oct 2008 287 Registered office changed on 08/10/2008 from pannell house park street guildford GU1 4HN
08 Oct 2008 AA Total exemption full accounts made up to 29 February 2008
03 Jun 2008 363a Return made up to 18/04/08; full list of members
02 Oct 2007 395 Particulars of mortgage/charge
20 Sep 2007 AA Total exemption full accounts made up to 28 February 2007
06 Jul 2007 363a Return made up to 18/04/07; full list of members
22 Aug 2006 CERTNM Company name changed interiors europe wallpaper LTD\certificate issued on 22/08/06
16 Aug 2006 288a New secretary appointed
16 Aug 2006 288b Secretary resigned
16 Aug 2006 287 Registered office changed on 16/08/06 from: 134 high street, new malden, surrey KT3 4EP
07 Jul 2006 AA Total exemption full accounts made up to 28 February 2006