INTERIOR STYLING LIMITED
Status | DISSOLVED |
Company No. | 02835462 |
Category | Private Limited Company |
Incorporated | 13 Jul 1993 |
Age | 30 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2011 |
Years | 12 years, 6 months, 2 days |
SUMMARY
INTERIOR STYLING LIMITED is an dissolved private limited company with number 02835462. It was incorporated 30 years, 10 months, 26 days ago, on 13 July 1993 and it was dissolved 12 years, 6 months, 2 days ago, on 06 December 2011. The company address is 26 Perry Hall Drive 26 Perry Hall Drive, West Midlands, WV12 4SQ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Feb 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheree Elizabeth Ann Pitt
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type partial exemption
Date: 04 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 03 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 03/10/05 from: penkridge furnishings stone cross penkridge staffordshire ST19 5AS
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type partial exemption
Date: 03 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type partial exemption
Date: 06 Jan 2003
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 01 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/01; full list of members
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 05/07/01
Documents
Accounts with accounts type small
Date: 02 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/99; no change of members
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/98; no change of members
Documents
Accounts with accounts type small
Date: 26 Aug 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Accounts with accounts type small
Date: 17 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 28 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/97; full list of members
Documents
Legacy
Date: 28 Aug 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/96; no change of members
Documents
Legacy
Date: 18 Jul 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Jun 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Accounts with accounts type full
Date: 13 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 08 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/95; no change of members
Documents
Legacy
Date: 24 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/94; full list of members
Documents
Legacy
Date: 24 Aug 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;secretary resigned
Documents
Legacy
Date: 23 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Apr 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/07 to 30/11
Documents
Legacy
Date: 05 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 05/04/94 from: 3 greenhill close willenhall west midlands WV12 4PW
Documents
Legacy
Date: 07 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 07/01/94 from: blackthorn house mary ann street st paul's square birmingham, west midlands B3 1RL
Documents
Some Companies
1ST FLOOR,SOUTHALL,UB1 1QB
Number: | 08878432 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLO HOUSE THE COURTYARD,HORSHAM,RH12 1AT
Number: | 08958212 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,LONDON,WC2N 5AP
Number: | 07564461 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENVIEW,BANBURY,OX15 5BH
Number: | 04812734 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINNS FARM BARNS PRIORY ROAD,KING'S LYNN,PE32 2AA
Number: | 08069936 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRYTANIA INVESTMENT ADVISORS LLP
107 CHEAPSIDE,LONDON,EC2V 6DN
Number: | OC305343 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |