Advanced company searchLink opens in new window

NEW LOOK INTERIORS (COLESHILL) LIMITED

Company number 05358478

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 DS01 Application to strike the company off the register
22 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
29 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
22 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
08 Dec 2010 AA Accounts for a dormant company made up to 28 February 2010
13 Jul 2010 AD01 Registered office address changed from Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB on 13 July 2010
13 Jul 2010 AD01 Registered office address changed from C/O Twamley and Co., 80 High Street, Coleshill Birmingham B46 3AH on 13 July 2010
15 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Philip Gerard Dunn on 1 February 2010
17 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
24 Feb 2009 363a Return made up to 09/02/09; full list of members
20 Aug 2008 AA Accounts made up to 28 February 2008
24 Feb 2008 363a Return made up to 09/02/08; full list of members
31 Jul 2007 AA Accounts made up to 28 February 2007
27 Feb 2007 363a Return made up to 09/02/07; full list of members
20 Nov 2006 CERTNM Company name changed doors & laminate floors LIMITED\certificate issued on 20/11/06
13 Nov 2006 AA Accounts made up to 28 February 2006
28 Feb 2006 363a Return made up to 09/02/06; full list of members
28 Feb 2006 288c Director's particulars changed
09 Feb 2005 NEWINC Incorporation