Advanced company searchLink opens in new window

CKB INTERIORS LIMITED

Company number 06720126

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2012 DS01 Application to strike the company off the register
22 May 2012 AA Total exemption small company accounts made up to 31 October 2011
22 May 2012 AA Total exemption small company accounts made up to 31 October 2010
28 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2012 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1
27 Feb 2012 AD01 Registered office address changed from 167 Cross Street Sale Cheshire M33 7JQ on 27 February 2012
01 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mrs Neeru Kapoor on 1 October 2009
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2008 288c Director's Change of Particulars / neeru kapoor / 23/10/2008 / Middle Name/s was: , now: bala; HouseName/Number was: 167, now: 6; Street was: cross street, now: hambleton drive; Post Code was: M33 7JQ, now: M33 5JE
10 Oct 2008 NEWINC Incorporation