- Company Overview for IE... WALLPAPER & FABRIC LIMITED (04201327)
- Filing history for IE... WALLPAPER & FABRIC LIMITED (04201327)
- People for IE... WALLPAPER & FABRIC LIMITED (04201327)
- Charges for IE... WALLPAPER & FABRIC LIMITED (04201327)
- Insolvency for IE... WALLPAPER & FABRIC LIMITED (04201327)
- More for IE... WALLPAPER & FABRIC LIMITED (04201327)
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
|
|
10 May 2011 | AR01 |
Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-05-10
|
|
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 |