- Company Overview for CUSTOM MADE INTERIORS LIMITED (04717189)
- Filing history for CUSTOM MADE INTERIORS LIMITED (04717189)
- People for CUSTOM MADE INTERIORS LIMITED (04717189)
- Insolvency for CUSTOM MADE INTERIORS LIMITED (04717189)
- More for CUSTOM MADE INTERIORS LIMITED (04717189)
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
|
|
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
|
|
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 |