Advanced company searchLink opens in new window

INTERIORS BY CASA LIMITED

Company number 11063095

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)
23 May 2024 LIQ03 Liquidators' statement of receipts and payments to 24 April 2024
04 Sep 2023 TM01 Termination of appointment of Sarah Mather as a director on 1 August 2023
06 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-25
06 May 2023 600 Appointment of a voluntary liquidator
06 May 2023 LIQ02 Statement of affairs
02 May 2023 AD01 Registered office address changed from The Old Grain Dryer Newhouse Farm, Langley Road Edstone Henley-in-Arden B95 6DL England to C/O Smart Insolvency Solutions Ltd 1 Castle Street Worcester WR1 3AA on 2 May 2023
19 Oct 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
27 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 October 2021
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
29 Jan 2021 PSC04 Change of details for Ms Sarah Mather as a person with significant control on 1 June 2020
29 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
13 Jan 2021 PSC04 Change of details for Ms Sarah Mather as a person with significant control on 1 November 2019
17 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with updates
17 Jun 2020 AD01 Registered office address changed from Cottage Farm Studio Old Milverton Leamington Spa CV32 6SA England to The Old Grain Dryer Newhouse Farm, Langley Road Edstone Henley-in-Arden B95 6DL on 17 June 2020
18 May 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 TM01 Termination of appointment of Jon Robert Pilling as a director on 1 November 2019
04 Nov 2019 PSC07 Cessation of Jon Robert Pilling as a person with significant control on 1 November 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Apr 2019 AD01 Registered office address changed from 34 Broad Street Warwick CV34 4LT United Kingdom to Cottage Farm Studio Old Milverton Leamington Spa CV32 6SA on 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
03 Apr 2019 TM01 Termination of appointment of Paul Christoper Matthew Cassell as a director on 2 April 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
19 Mar 2019 PSC01 Notification of Sarah Mather as a person with significant control on 1 June 2018
27 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates