Advanced company searchLink opens in new window

ELIZA BENNETT INTERIORS LTD

Company number 11824417

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)
07 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 6 February 2024
18 Feb 2023 AD01 Registered office address changed from The Lower Stables Main Street Sudbury Ashbourne DE6 5HT United Kingdom to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 18 February 2023
18 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-07
18 Feb 2023 LIQ02 Statement of affairs
18 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2023 600 Appointment of a voluntary liquidator
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
28 Apr 2022 AD01 Registered office address changed from 12a Church Street Ashbourne DE6 1AE England to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 28 April 2022
28 Apr 2022 CH01 Director's details changed for Ms Sarah Vanessa Reynolds on 28 April 2022
28 Apr 2022 PSC04 Change of details for Ms Sarah Vanessa Reynolds as a person with significant control on 28 April 2022
21 Mar 2022 AD01 Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW United Kingdom to 12a Church Street Ashbourne DE6 1AE on 21 March 2022
01 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with updates
29 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
25 May 2021 CH01 Director's details changed for Ms Sarah Vanessa Reynolds on 25 May 2021
05 May 2021 CH01 Director's details changed for Ms Sarah Vanessa Reynolds on 5 May 2021
04 May 2021 CS01 Confirmation statement made on 12 February 2021 with updates
13 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
31 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
02 Apr 2019 TM01 Termination of appointment of Adam James Reynolds as a director on 2 April 2019
13 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-13
  • GBP 1