- Company Overview for ATTAIN INTERIORS LIMITED (12003583)
- Filing history for ATTAIN INTERIORS LIMITED (12003583)
- People for ATTAIN INTERIORS LIMITED (12003583)
- Insolvency for ATTAIN INTERIORS LIMITED (12003583)
- More for ATTAIN INTERIORS LIMITED (12003583)
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) |
---|---|---|---|
20 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2023 | |
22 Nov 2022 | LIQ02 | Statement of affairs | |
22 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2022 | AD01 | Registered office address changed from Unit 5 Church Farm, Bath Road Shaw Melksham SN12 8EF England to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 8 November 2022 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2022 | PSC07 | Cessation of Christopher Ian Fenwick as a person with significant control on 21 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Christopher Ian Fenwick as a director on 21 June 2022 | |
10 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
10 Jun 2021 | PSC01 | Notification of Christopher Fenwick as a person with significant control on 16 June 2020 | |
10 Jun 2021 | AP01 | Appointment of Mr Christopher Ian Fenwick as a director on 16 June 2020 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|