Advanced company searchLink opens in new window

INTERFLOOR INTERIOR FITOUT LIMITED

Company number 06635803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 22 September 2014
11 Apr 2014 4.68 Liquidators' statement of receipts and payments to 22 March 2014
10 Oct 2013 4.68 Liquidators' statement of receipts and payments to 22 September 2013
09 Apr 2013 4.68 Liquidators' statement of receipts and payments to 22 March 2013
01 Oct 2012 4.68 Liquidators' statement of receipts and payments to 22 September 2012
04 Apr 2012 4.68 Liquidators' statement of receipts and payments to 22 March 2012
04 Oct 2011 4.68 Liquidators' statement of receipts and payments to 22 September 2011
31 Mar 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
30 Mar 2010 4.20 Statement of affairs with form 4.19
30 Mar 2010 600 Appointment of a voluntary liquidator
30 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Mar 2010 AD01 Registered office address changed from Unit 11 Netham Park Industrial Estate Netham Road Bristol BS5 9PJ on 4 March 2010
26 Feb 2010 TM01 Termination of appointment of Keith Gouge as a director
29 Jul 2009 363a Return made up to 02/07/09; full list of members
25 Jul 2008 288b Appointment terminated director corporate appointments LIMITED
07 Jul 2008 288a Secretary appointed mr keith douglas gouge
07 Jul 2008 88(2) Ad 02/07/08\gbp si 999@1=999\gbp ic 1/1000\
07 Jul 2008 288a Director appointed mr andrew john brown
07 Jul 2008 288a Director appointed mr keith douglas gouge
02 Jul 2008 NEWINC Incorporation