CUSTOM INSTALLATION LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
13/09/1913 September 2019 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
13/06/1913 June 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
24/08/1824 August 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/06/2018:LIQ. CASE NO.1 |
10/08/1710 August 2017 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/06/2017:LIQ. CASE NO.1 |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 87 NORTH ROAD PARKSTONE POOLE DORSET BH14 0LT |
29/06/1629 June 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
29/06/1629 June 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
29/06/1629 June 2016 | STATEMENT OF AFFAIRS/4.19 |
14/03/1614 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/09/1523 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY DEAN CRUTCHER / 01/12/2014 |
23/09/1523 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
22/06/1522 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063489400001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | CURRSHO FROM 31/08/2015 TO 31/03/2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
17/09/1417 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
07/09/147 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/08/1329 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
04/09/124 September 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARKE / 01/02/2012 |
01/02/121 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARKE / 01/02/2012 |
25/10/1125 October 2011 | COMPANY NAME CHANGED SMART HOME SUPPLIES LTD CERTIFICATE ISSUED ON 25/10/11 |
23/09/1123 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/09/109 September 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
26/06/1026 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW |
16/09/0916 September 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
03/09/083 September 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF |
21/09/0721 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/09/0721 September 2007 | NEW DIRECTOR APPOINTED |
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 |
03/09/073 September 2007 | COMPANY NAME CHANGED SMART HOME SUPPLIED LTD CERTIFICATE ISSUED ON 03/09/07 |
21/08/0721 August 2007 | SECRETARY RESIGNED |
21/08/0721 August 2007 | DIRECTOR RESIGNED |
21/08/0721 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUSTOM INSTALLATION LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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