TOTALLY INTERIORS LIMITED

44 Moorbottom Lane, Bingley, BD16 4HA, West Yorkshire
StatusDISSOLVED
Company No.06462469
CategoryPrivate Limited Company
Incorporated03 Jan 2008
Age16 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution24 Nov 2015
Years8 years, 5 months, 12 days

SUMMARY

TOTALLY INTERIORS LIMITED is an dissolved private limited company with number 06462469. It was incorporated 16 years, 4 months, 3 days ago, on 03 January 2008 and it was dissolved 8 years, 5 months, 12 days ago, on 24 November 2015. The company address is 44 Moorbottom Lane, Bingley, BD16 4HA, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Kemplay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date

Date: 20 Apr 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Apr 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-07

Old address: Unit 45 Baildon Mills Baildon Shipley West Yorkshire BD17 6JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Simon Timothy Kemplay

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Charlotte Elizabeth Kemplay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 17/01/08 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FULL REPERTOIRE LIMITED

RED HOUSE WITHAM ROAD,MALDON,CM9 8JT

Number:10058718
Status:ACTIVE
Category:Private Limited Company

G-LOVE GROUP LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11195487
Status:ACTIVE
Category:Private Limited Company

HI-SPEC METAL SPINNING LIMITED

UNIT 3,ELLAND,HX5 0PE

Number:09462529
Status:ACTIVE
Category:Private Limited Company

ING CONTRACT EUROPE LTD

3 BEECH AVENUE,WARRINGTON,WA5 2UA

Number:09739908
Status:ACTIVE
Category:Private Limited Company

JOHN BLEASDALE LIMITED

GRAYGARTH STATION LANE,PRESTON,PR3 5DY

Number:09314131
Status:ACTIVE
Category:Private Limited Company

SEMANTEC LTD

29 LITTLE STOCKING,MILTON KEYNES,MK5 7BG

Number:11910423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source