ARNOLD'S INTERIORS LTD.

Register to unlock more data on OkredoRegister

ARNOLD'S INTERIORS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04770286

Incorporation date

19/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Yorkshire House, 18 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2003)
dot icon19/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/03/2026
Statement of affairs
dot icon06/03/2026
Resolutions
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon06/03/2026
Registered office address changed from 2-4-6 Dinsdale Road Croft Business Park, Bromborough Wirral CH62 3PY to 3rd Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2026-03-06
dot icon28/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon13/05/2025
Micro company accounts made up to 2024-08-31
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-08-31
dot icon24/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon21/02/2023
Director's details changed for Richard Brian Arnold on 2023-02-21
dot icon21/02/2023
Director's details changed for Richard Brian Arnold on 2023-02-21
dot icon24/01/2023
Micro company accounts made up to 2022-08-31
dot icon20/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-08-31
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon15/07/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/07/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon11/04/2018
Notification of Richard Brian Arnold as a person with significant control on 2016-09-01
dot icon19/07/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Compulsory strike-off action has been discontinued
dot icon15/09/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mrs Barbara Ann Moran on 2010-05-19
dot icon15/09/2010
Director's details changed for Richard Brian Arnold on 2010-05-19
dot icon15/09/2010
Secretary's details changed for Barbara Ann Moran on 2010-05-19
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/01/2010
Annual return made up to 2009-05-19 with full list of shareholders
dot icon12/01/2010
Annual return made up to 2008-05-19 with full list of shareholders
dot icon09/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/07/2007
Return made up to 19/05/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon02/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/05/2006
Return made up to 19/05/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/06/2005
Return made up to 19/05/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/06/2004
Return made up to 19/05/04; full list of members
dot icon14/04/2004
Accounting reference date extended from 31/05/04 to 31/08/04
dot icon02/03/2004
Particulars of mortgage/charge
dot icon23/07/2003
Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New secretary appointed;new director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
Registered office changed on 28/05/03 from: temple house 20 holywell row london EC2A 4XH
dot icon19/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
200.94K
-
0.00
-
-
2022
4
224.56K
-
0.00
-
-
2022
4
224.56K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

224.56K £Ascended11.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
19/05/2003 - 19/05/2003
6456
CHETTLEBURGH'S LIMITED
Nominee Director
19/05/2003 - 19/05/2003
3399
Mr Richard Brian Arnold
Director
19/05/2003 - Present
-
Moran, Barbara Ann
Secretary
19/05/2003 - Present
-
Moran, Barbara Ann
Director
19/05/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ARNOLD'S INTERIORS LTD.

ARNOLD'S INTERIORS LTD. is an(a) Liquidation company incorporated on 19/05/2003 with the registered office located at 3rd Floor Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD'S INTERIORS LTD.?

toggle

ARNOLD'S INTERIORS LTD. is currently Liquidation. It was registered on 19/05/2003 .

Where is ARNOLD'S INTERIORS LTD. located?

toggle

ARNOLD'S INTERIORS LTD. is registered at 3rd Floor Yorkshire House, 18 Chapel Street, Liverpool L3 9AG.

What does ARNOLD'S INTERIORS LTD. do?

toggle

ARNOLD'S INTERIORS LTD. operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does ARNOLD'S INTERIORS LTD. have?

toggle

ARNOLD'S INTERIORS LTD. had 4 employees in 2022.

What is the latest filing for ARNOLD'S INTERIORS LTD.?

toggle

The latest filing was on 19/03/2026: Notice to Registrar of Companies of Notice of disclaimer.