- Company Overview for CLASSIC INTERIORS LIMITED (09165192)
- Filing history for CLASSIC INTERIORS LIMITED (09165192)
- People for CLASSIC INTERIORS LIMITED (09165192)
- Insolvency for CLASSIC INTERIORS LIMITED (09165192)
- More for CLASSIC INTERIORS LIMITED (09165192)
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
|
|
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 |