CUSTOM INSTALLATION LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1913 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

24/08/1824 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/06/2018:LIQ. CASE NO.1

View Document

10/08/1710 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/06/2017:LIQ. CASE NO.1

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 87 NORTH ROAD PARKSTONE POOLE DORSET BH14 0LT

View Document

29/06/1629 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/06/1629 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/06/1629 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY DEAN CRUTCHER / 01/12/2014

View Document

23/09/1523 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063489400001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARKE / 01/02/2012

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARKE / 01/02/2012

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED SMART HOME SUPPLIES LTD CERTIFICATE ISSUED ON 25/10/11

View Document

23/09/1123 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/06/1026 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

16/09/0916 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: UNIT 4 REXEL COURT, FRANKS WAY NEWTOWN BUSINESS PARK POOLE BH12 3LN

View Document

03/09/073 September 2007 COMPANY NAME CHANGED SMART HOME SUPPLIED LTD CERTIFICATE ISSUED ON 03/09/07

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company