UKBizDB.co.uk

COMPLETE INTERIOR & FURNITURE SOLUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Interior & Furniture Solution Limited. The company was founded 9 years ago and was given the registration number NI631174. The firm's registered office is in NEWTOWNARDS. You can find them at Pjg Recovery (ni) Limited, 9 Gibson's Lane, Newtownards, County Down. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:COMPLETE INTERIOR & FURNITURE SOLUTION LIMITED
Company Number:NI631174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 May 2015
End of financial year:31 May 2017
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Pjg Recovery (ni) Limited, 9 Gibson's Lane, Newtownards, County Down, BT23 4LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pjg Recovery (Ni) Limited, 9 Gibson's Lane, Newtownards, BT23 4LJ

Director04 August 2017Active
68, Mullanahoe Road, Dungannon, Northern Ireland, BT71 5AU

Secretary04 August 2017Active
6, Church Street, Banbridge, Northern Ireland, BT32 4AA

Secretary08 May 2015Active
68, Mullanahoe Road, Dungannon, Northern Ireland, BT71 5AU

Director04 August 2017Active
Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director08 May 2015Active
6, Church Street, Banbridge, Northern Ireland, BT32 4AA

Director23 September 2016Active
Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director08 May 2015Active

People with Significant Control

Mrs Brenda Mcerlean
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:Pjg Recovery (Ni) Limited, 9 Gibson's Lane, Newtownards, BT23 4LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-24Gazette

Gazette dissolved liquidation.

Download
2023-03-24Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2023-03-24Insolvency

Liquidation return of final meeting creditors voluntary winding up northern ireland.

Download
2022-09-07Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-09-01Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-09-29Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2019-09-10Insolvency

Liquidation appointment of liquidator.

Download
2019-08-21Insolvency

Liquidation move to creditors voluntary liquidation northern ireland.

Download
2019-03-28Insolvency

Liquidation statement of affairs northern ireland.

Download
2019-03-28Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Insolvency

Liquidation result of creditors meeting northern ireland.

Download
2018-10-26Insolvency

Liquidation administrators proposals northern ireland.

Download
2018-09-11Address

Change registered office address company with date old address new address.

Download
2018-09-11Insolvency

Liquidation appointmentt of administrator northern ireland.

Download
2018-07-31Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-26Address

Change registered office address company with date old address new address.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-31Officers

Termination secretary company with name termination date.

Download
2017-08-21Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Appoint person secretary company with name date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.