Company Information for ARNOLD'S INTERIORS LTD.
3rd Floor Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG,
|
Company Registration Number
04770286 Private Limited Company
Active |
| Company Name | |
|---|---|
| ARNOLD'S INTERIORS LTD. | |
| Legal Registered Office | |
| 3rd Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG Other companies in CH62 | |
| Company Number | 04770286 | |
|---|---|---|
| Company ID Number | 04770286 | |
| Date formed | 2003-05-19 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2024-08-31 | |
| Account next due | 2026-05-31 | |
| Latest return | 2025-05-18 | |
| Return next due | 2026-06-01 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2026-03-06 11:48:20 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
BARBARA ANN MORAN |
||
RICHARD BRIAN ARNOLD |
||
BARBARA ANN MORAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| Voluntary liquidation Statement of affairs | ||
| Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
| Appointment of a voluntary liquidator | ||
| REGISTERED OFFICE CHANGED ON 06/03/26 FROM 2-4-6 Dinsdale Road Croft Business Park, Bromborough Wirral CH62 3PY | ||
| CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
| CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
| Director's details changed for Richard Brian Arnold on 2023-02-21 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRIAN ARNOLD | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH NO UPDATES | |
| AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 23/07/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
| AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
| AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
| AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
| AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
| AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
| AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN MORAN / 19/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN ARNOLD / 19/05/2010 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR BARBARA ANN MORAN on 2010-05-19 | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 19/05/09 FULL LIST | |
| AR01 | 19/05/08 FULL LIST | |
| AA | 31/08/08 TOTAL EXEMPTION SMALL | |
| AA | 31/08/07 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
| 363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
| 363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
| 363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 88(2)R | ||
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2026-03-02 |
| Resolutions for Winding-up | 2026-03-02 |
| Proposal to Strike Off | 2010-09-14 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
| Creditors Due After One Year | 2011-09-01 | £ 25,886 |
|---|---|---|
| Creditors Due Within One Year | 2011-09-01 | £ 157,864 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARNOLD'S INTERIORS LTD.
| Called Up Share Capital | 2011-09-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2011-09-01 | £ 14,338 |
| Current Assets | 2011-09-01 | £ 18,538 |
| Debtors | 2011-09-01 | £ 3,000 |
| Fixed Assets | 2011-09-01 | £ 209,493 |
| Secured Debts | 2011-09-01 | £ 7,082 |
| Shareholder Funds | 2011-09-01 | £ 44,281 |
| Stocks Inventory | 2011-09-01 | £ 1,200 |
| Tangible Fixed Assets | 2011-09-01 | £ 8,736 |
Debtors and other cash assets
ARNOLD'S INTERIORS LTD. owns 1 domain names.
arnoldsinteriors.co.uk
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as ARNOLD'S INTERIORS LTD. are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | ARNOLD'S INTERIORS LTD. | Event Date | 2010-09-14 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |