Company NameContemporary Interiors Limited
Company StatusDissolved
Company Number06808155
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Stephen McInnes
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address4 Bedford Mansions
Bedford Avenue
Barnet
Hertfordshire
EN5 2EN

Contact

Websitecontemporaryinteriorsltd.co.uk

Location

Registered Address168 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Mcinnes
100.00%
Ordinary

Financials

Year2014
Net Worth£77
Current Liabilities£26,303

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
2 November 2017Application to strike the company off the register (3 pages)
14 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
14 December 2015Registered office address changed from 4 Bedford Mansions Bedford Avenue Barnet Hertfordshire EN5 2EN England to 168 Lee Lane Horwich Bolton BL6 7AF on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 4 Bedford Mansions Bedford Avenue Barnet Hertfordshire EN5 2EN England to 168 Lee Lane Horwich Bolton BL6 7AF on 14 December 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Registered office address changed from 46 Vale Drive Barnet Hertfordshire EN5 2ED to 4 Bedford Mansions Bedford Avenue Barnet Hertfordshire EN5 2EN on 7 October 2015 (1 page)
7 October 2015Director's details changed for Mr Stephen Mcinnes on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Stephen Mcinnes on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 46 Vale Drive Barnet Hertfordshire EN5 2ED to 4 Bedford Mansions Bedford Avenue Barnet Hertfordshire EN5 2EN on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 46 Vale Drive Barnet Hertfordshire EN5 2ED to 4 Bedford Mansions Bedford Avenue Barnet Hertfordshire EN5 2EN on 7 October 2015 (1 page)
7 October 2015Director's details changed for Mr Stephen Mcinnes on 7 October 2015 (2 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Registered office address changed from 4 Bedford Mansions Bedford EN5 2EN England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4 Bedford Mansions Bedford EN5 2EN England on 3 April 2014 (1 page)
3 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Registered office address changed from 4 Bedford Mansions Bedford EN5 2EN England on 3 April 2014 (1 page)
3 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Director's details changed for Mr Stephen Mcinnes on 31 October 2009 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Stephen Mcinnes on 31 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page)
1 June 2009Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page)
3 February 2009Incorporation (13 pages)
3 February 2009Incorporation (13 pages)