Advanced company searchLink opens in new window

INTERIOR HOUSE LIMITED

Company number 06256494

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)
27 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2013 DS01 Application to strike the company off the register
12 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
12 Jun 2012 CH03 Secretary's details changed for Major General Nicholas Henry Eeles on 23 May 2012
11 Jun 2012 CH01 Director's details changed for Carolyn Stirling Eeles on 23 May 2012
13 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Feb 2012 AA01 Current accounting period extended from 31 May 2012 to 30 November 2012
09 Feb 2012 AD01 Registered office address changed from 28 Upper Marsh Road Warminster Wiltshire BA12 9PJ on 9 February 2012
06 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Carolyn Stirling Eeles on 1 May 2010
26 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
02 Jul 2009 363a Return made up to 23/05/09; full list of members
29 Jun 2009 287 Registered office changed on 29/06/2009 from the counting house, high street tring herts HP23 5TE
20 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
30 Jun 2008 363a Return made up to 23/05/08; full list of members
23 May 2007 NEWINC Incorporation