- Company Overview for CID INTERIOR LIMITED (06985387)
- Filing history for CID INTERIOR LIMITED (06985387)
- People for CID INTERIOR LIMITED (06985387)
- Charges for CID INTERIOR LIMITED (06985387)
- Insolvency for CID INTERIOR LIMITED (06985387)
- More for CID INTERIOR LIMITED (06985387)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2013 | AD01 | Registered office address changed from 23 London Road Twickenham Middlesex TW1 3SX England on 24 October 2013 | |
23 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
18 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Dec 2012 | AAMD | Amended accounts made up to 31 August 2011 | |
24 Aug 2012 | AR01 |
Annual return made up to 8 August 2012 with full list of shareholders
Statement of capital on 2012-08-24
|
|
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Oct 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
30 Oct 2010 | CH01 | Director's details changed for Mr David Ferns on 8 August 2010 | |
30 Oct 2010 | CH01 | Director's details changed for Mr Kevin Peter Fox on 8 August 2010 | |
13 Aug 2009 | 288c | Director's change of particulars / kevin fox / 12/08/2009 | |
11 Aug 2009 | 288c | Director's change of particulars / david ferns / 11/08/2009 | |
08 Aug 2009 | NEWINC | Incorporation |