Advanced company searchLink opens in new window

CUSTOM INSTALLATION LIMITED

Company number 06348940

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-10-24
  • NM01 ‐ Change of name by resolution