Advanced company searchLink opens in new window

THE INTERIOR PEOPLE (NORFOLK) LIMITED

Company number 06550112

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2016 DS01 Application to strike the company off the register
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from 9 Arnott Avenue Gorleston Great Yarmouth Norfolk NR31 6HS England on 13 February 2012
13 Feb 2012 CERTNM Company name changed zimwood LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
23 Jan 2012 TM01 Termination of appointment of Peter-John Hummel as a director
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
11 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr Peter-John Horton Hummel on 31 March 2010
26 Apr 2010 CH01 Director's details changed for Mr Nicholas Hickman Behm on 30 March 2010
26 Apr 2010 CH03 Secretary's details changed for Mr Clive Stuart Reynolds on 31 March 2010
29 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Oct 2009 AD01 Registered office address changed from 3 the Spinney Beccles NR34 7DF England on 28 October 2009
21 Apr 2009 363a Return made up to 31/03/09; full list of members
31 Mar 2008 NEWINC Incorporation