- Company Overview for ADVANCED INTERIORS HOLDINGS LIMITED (04702660)
- Filing history for ADVANCED INTERIORS HOLDINGS LIMITED (04702660)
- People for ADVANCED INTERIORS HOLDINGS LIMITED (04702660)
- Charges for ADVANCED INTERIORS HOLDINGS LIMITED (04702660)
- More for ADVANCED INTERIORS HOLDINGS LIMITED (04702660)
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 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2011 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
|
|
05 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
15 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Bewes on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mr Paul Anthony Atherton on 26 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Mr Dale Thomas Jones on 23 October 2009 | |
30 Jul 2009 | AA | Full accounts made up to 30 September 2008 | |
03 Jun 2009 | 363a | Return made up to 19/03/09; full list of members | |
20 Feb 2009 | 288b | Appointment Terminated Director bernard wilks | |
20 Nov 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/09/2008 | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from shelton house, high street woburn sands buckinghamshire MK17 8SD | |
30 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Sep 2008 | 363a | Return made up to 19/03/08; full list of members | |
02 Sep 2008 | 288c | Director's Change of Particulars / dale jones / 18/02/2008 / Title was: , now: mr; HouseName/Number was: 2, now: 16; Street was: danehurst place, now: skylark meadows; Area was: locks heath, now: ; Post Town was: southampton, now: fareham; Post Code was: SO31 6PP, now: PO15 6TJ; Country was: , now: uk | |
02 Sep 2008 | 288c | Director and Secretary's Change of Particulars / paul atherton / 18/02/2008 / Title was: , now: mr; HouseName/Number was: , now: brooke end lodge; Street was: 6 herons mead, now: riseley road; Area was: bromham, now: keysoe; Post Code was: MK43 8LQ, now: MK44 8HT; Country was: , now: uk | |
09 May 2008 | AA | Accounts for a medium company made up to 31 March 2007 | |
06 Feb 2008 | 287 | Registered office changed on 06/02/08 from: wey court west, union road farnham surrey GU9 7PT | |
24 Jan 2008 | 287 | Registered office changed on 24/01/08 from: c/o wise & co 50 west street farnham GU9 7DX | |
18 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
18 Jun 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
18 Jun 2007 | 288a | New director appointed | |
18 Jun 2007 | 288a | New director appointed |