- Company Overview for INTERIORS BY CASA LIMITED (11063095)
- Filing history for INTERIORS BY CASA LIMITED (11063095)
- People for INTERIORS BY CASA LIMITED (11063095)
- Insolvency for INTERIORS BY CASA LIMITED (11063095)
- More for INTERIORS BY CASA LIMITED (11063095)
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
|
|
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 |