Advanced company searchLink opens in new window

CHLOE ELIZABETH INTERIORS LIMITED

Company number 07280707

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2017 DS01 Application to strike the company off the register
04 Apr 2017 AA Total exemption small company accounts made up to 27 July 2016
20 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 27 July 2016
05 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
26 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Aug 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
28 Aug 2013 CH01 Director's details changed for Miss Chloe Elizabeth Habermel on 22 June 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Feb 2013 CH01 Director's details changed for Miss Chloe Elizabeth Habermel on 24 January 2013
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Sep 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
02 Feb 2011 AP01 Appointment of Mrs Tracy Habermel as a director
02 Feb 2011 AP01 Appointment of Miss Chloe Elizabeth Habermel as a director
01 Feb 2011 TM01 Termination of appointment of Clive Smith as a director
26 Nov 2010 TM01 Termination of appointment of Mathew Firth as a director
23 Nov 2010 CERTNM Company name changed manuke LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03