Advanced company searchLink opens in new window

TOTAL BUSINESS INTERIORS LIMITED

Company number 06702985

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)
19 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Aug 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
15 Feb 2013 AD01 Registered office address changed from 91 Shaftesbury Avenue Chandler's Ford Eastleigh Hampshire SO53 3BQ United Kingdom on 15 February 2013
03 Aug 2012 4.20 Statement of affairs with form 4.19
03 Aug 2012 600 Appointment of a voluntary liquidator
03 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2011 AD01 Registered office address changed from 28 Beechfield Way Hazlemere High Wycombe Bucks HP15 7TP on 22 August 2011
24 May 2011 TM01 Termination of appointment of James Pitkin as a director
03 Mar 2011 AP01 Appointment of Mr Tony Vockins as a director
21 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
21 Oct 2010 TM01 Termination of appointment of Tony Vockins as a director
17 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Dec 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
14 Nov 2009 AD01 Registered office address changed from Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR England on 14 November 2009
19 Sep 2008 NEWINC Incorporation