Advanced company searchLink opens in new window

INTERIOR SYSTEMS SOLUTIONS LIMITED

Company number 04718011

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)
24 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2016 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 13 July 2016
08 Jul 2016 4.20 Statement of affairs with form 4.19
08 Jul 2016 600 Appointment of a voluntary liquidator
08 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-04
27 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
23 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
01 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
01 May 2012 CH03 Secretary's details changed for Ms Stacey Casciani on 1 January 2012
27 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Jul 2010 AA Total exemption small company accounts made up to 30 April 2009
21 Jun 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Jess Hawkins on 1 October 2009
21 Jun 2010 CH03 Secretary's details changed for Stacey Casciani on 1 October 2009