Advanced company searchLink opens in new window

KITCHENS & INTERIOR DESIGN LIMITED

Company number 06703403

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)
20 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 17 August 2019
07 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 17 August 2018
23 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 17 August 2018
10 Oct 2017 AD01 Registered office address changed from 39 Castle Street Leicester Leicestershire LE1 5WN to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 10 October 2017
28 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 17 August 2017
06 Sep 2016 4.20 Statement of affairs with form 4.19
06 Sep 2016 600 Appointment of a voluntary liquidator
06 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-18
09 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
03 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Dec 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Nov 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Andrea Fawaz on 22 September 2010