- Company Overview for CUSTOM INSTALLATION LIMITED (06348940)
- Filing history for CUSTOM INSTALLATION LIMITED (06348940)
- People for CUSTOM INSTALLATION LIMITED (06348940)
- Charges for CUSTOM INSTALLATION LIMITED (06348940)
- Insolvency for CUSTOM INSTALLATION LIMITED (06348940)
- More for CUSTOM INSTALLATION LIMITED (06348940)
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) |
---|---|---|---|
13 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2018 | |
10 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2017 | |
30 Jun 2016 | AD01 | Registered office address changed from 87 North Road Parkstone Poole Dorset BH14 0LT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 30 June 2016 | |
29 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | CH01 | Director's details changed for Mr Wesley Dean Crutcher on 1 December 2014 | |
22 Jun 2015 | MR01 | Registration of charge 063489400001, created on 17 June 2015 | |
05 Feb 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
07 Sep 2014 | AR01 | Annual return made up to 21 August 2014 with full list of shareholders | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Feb 2012 | CH03 | Secretary's details changed for Mr Paul Andrew Clarke on 1 February 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Mr Paul Andrew Clarke on 1 February 2012 | |
25 Oct 2011 | CERTNM |
Company name changed smart home supplies LTD\certificate issued on 25/10/11
|