- Company Overview for THE INTERIOR PEOPLE (NORFOLK) LIMITED (06550112)
- Filing history for THE INTERIOR PEOPLE (NORFOLK) LIMITED (06550112)
- People for THE INTERIOR PEOPLE (NORFOLK) LIMITED (06550112)
- More for THE INTERIOR PEOPLE (NORFOLK) LIMITED (06550112)
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
|
|
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
|
|
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
|
|
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 |