Advanced company searchLink opens in new window

ADVANCED INTERIORS HOLDINGS LIMITED

Company number 04702660

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)
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
  • GBP 100
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
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
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