Advanced company searchLink opens in new window

CLASSIC INTERIORS LIMITED

Company number 09165192

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 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2019 AD01 Registered office address changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to 100 st James Road Northampton NN5 5LF on 26 September 2019
25 Sep 2019 LIQ02 Statement of affairs
25 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-12
30 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
07 Nov 2018 TM01 Termination of appointment of Lisa Jayne Woodcock as a director on 20 October 2018
23 Oct 2018 PSC04 Change of details for Mr Mark Slater as a person with significant control on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Mark Slater on 23 October 2018
30 Aug 2018 CH01 Director's details changed for Mrs Lisa Jayne Woodcock on 30 August 2018
30 Aug 2018 CH01 Director's details changed for Mr Mark Slater on 30 August 2018
30 Aug 2018 AD01 Registered office address changed from Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 30 August 2018
21 Aug 2018 PSC04 Change of details for Mr Mark Slater as a person with significant control on 6 April 2016
21 Aug 2018 PSC04 Change of details for Mrs Lisa Jayne Woodcock as a person with significant control on 6 April 2016
21 Aug 2018 PSC04 Change of details for Mr Mark Slater as a person with significant control on 6 April 2016
21 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
06 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
04 Aug 2017 CH01 Director's details changed for Mrs Lisa Jayne Woodcock on 4 August 2017
04 Aug 2017 PSC04 Change of details for Mrs Lisa Jayne Woodcock as a person with significant control on 4 August 2017
04 Aug 2017 PSC04 Change of details for Mr Mark Slater as a person with significant control on 4 August 2017
04 Aug 2017 CH01 Director's details changed for Mr Mark Slater on 4 August 2017
04 Aug 2017 AD01 Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 4 August 2017
24 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates