Advanced company searchLink opens in new window

CUSTOM MADE INTERIORS LIMITED

Company number 04717189

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)
30 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
30 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-01
09 Oct 2012 600 Appointment of a voluntary liquidator
09 Oct 2012 4.20 Statement of affairs with form 4.19
17 Sep 2012 AD01 Registered office address changed from The Ravine 38, Heybrook Drive Heybrook Bay Plymouth PL9 0BW on 17 September 2012
15 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
27 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
03 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 TM01 Termination of appointment of Paul Dudytsch as a director
13 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
21 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Tracey Anne Dudytsch on 31 March 2010
21 Apr 2010 CH01 Director's details changed for Paul Andre Dudytsch on 31 March 2010
17 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
24 Apr 2009 363a Return made up to 31/03/09; full list of members
24 Apr 2009 288c Director and Secretary's Change of Particulars / tracey dudytsch / 01/08/2008 / HouseName/Number was: , now: the ravine; Street was: the ravine, now: 38 heybrook drive,; Area was: 38 heybrook drive, heybrook bay, now: heybrook bay; Post Code was: PL9 0BW, now: PL9 0BU
24 Apr 2009 288c Director's Change of Particulars / paul dudytsch / 01/08/2008 / HouseName/Number was: , now: 4; Street was: the ravine, now: paiges farm bovisand lane; Area was: 38 heybrook drive, heybrook bay, now: down thomas; Post Code was: PL9 0BW, now: PL9 0AE; Country was: , now: united kingdom
12 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008
08 Apr 2008 363a Return made up to 31/03/08; full list of members
13 Dec 2007 AA Total exemption small company accounts made up to 31 May 2007
26 Jul 2007 363a Return made up to 31/03/07; full list of members
26 Jul 2007 288c Secretary's particulars changed;director's particulars changed
26 Jul 2007 288c Director's particulars changed