INTERIOR 2 EXTERIOR (UK) LIMITED

5 Barnfield Crescent, Exeter, EX1 1QT, Devon
StatusLIQUIDATION
Company No.06913747
CategoryPrivate Limited Company
Incorporated22 May 2009
Age15 years, 11 days
JurisdictionEngland Wales

SUMMARY

INTERIOR 2 EXTERIOR (UK) LIMITED is an liquidation private limited company with number 06913747. It was incorporated 15 years, 11 days ago, on 22 May 2009. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2024

Action Date: 06 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2023

Action Date: 06 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Address

Type: AD01

New address: 5 Barnfield Crescent Exeter Devon EX1 1QT

Old address: C/O Small Business Accountancy Company Limited 52 Clare Street Bridgwater Somerset TA6 3EN

Change date: 2022-04-15

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Ronald Stephens

Change date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rikki John Moloney

Change date: 2021-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: Lee Ronald Stephens

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rikki John Moloney

Change date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069137470001

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2018

Action Date: 05 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069137470001

Charge creation date: 2018-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-11

Officer name: Mr Lee Ronald Stephens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2012

Action Date: 05 Jun 2012

Category: Address

Type: AD01

Old address: 8 Market Street Highbridge Somerset TA9 3BW United Kingdom

Change date: 2012-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Mr Rikki John Moloney

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ricci moloney / 22/05/2009

Documents

View document PDF

Incorporation company

Date: 22 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBOX EDUCATION CONSULTING LIMITED

183 HAYLING ROAD,WATFORD,WD19 7QR

Number:09973567
Status:ACTIVE
Category:Private Limited Company

CSG COMPUTING LTD

4 ROMAN WAY,WELWYN,AL6 9RJ

Number:04146352
Status:ACTIVE
Category:Private Limited Company

F.M. INSURANCE COMPANY LIMITED

1 WINDSOR DIALS,WINDSOR,SL4 1RS

Number:00755780
Status:ACTIVE
Category:Private Limited Company

HAWTHORN WAY RESIDENTS LIMITED

PENNYWEIGHTS,KENLEY,CR8 5HB

Number:03608357
Status:ACTIVE
Category:Private Limited Company

POWER PIPING SOLUTIONS LIMITED

ANGLO-DAL HOUSE,EDGWARE,HA8 7EB

Number:10241775
Status:ACTIVE
Category:Private Limited Company

TEACHMINDSET LTD

48 NITHSDALE ROAD,GLASGOW,G41 2AN

Number:SC568612
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