About

Registered Number: 03060746
Date of Incorporation: 24/05/1995 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 2 months ago)
Registered Address: 1st Floor, 30 Church Road, Burgess Hill, West Sussex, RH15 9AE

 

Founded in 1995, Interior Contracts Ltd are based in Burgess Hill in West Sussex, it's status is listed as "Dissolved". We do not know the number of employees at the company. This organisation has 2 directors listed as Lord, Nicholas Andrew, Lord, Linda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, Linda 25 May 1995 15 August 2003 1
Secretary Name Appointed Resigned Total Appointments
LORD, Nicholas Andrew 27 August 2003 01 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 17 October 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 29 May 2018
AA01 - Change of accounting reference date 09 April 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 13 May 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 04 July 2013
TM02 - Termination of appointment of secretary 30 May 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 06 December 2012
AA01 - Change of accounting reference date 30 August 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 26 August 2011
CH01 - Change of particulars for director 11 August 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 16 January 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
363s - Annual Return 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
AA - Annual Accounts 21 October 2004
363a - Annual Return 04 June 2004
AA - Annual Accounts 27 November 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
363a - Annual Return 27 June 2003
AA - Annual Accounts 13 March 2003
363a - Annual Return 30 May 2002
AA - Annual Accounts 06 November 2001
363a - Annual Return 23 May 2001
AA - Annual Accounts 15 November 2000
363a - Annual Return 16 June 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 28 May 1998
287 - Change in situation or address of Registered Office 09 April 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 28 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1996
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.