Advanced company searchLink opens in new window

INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED

Company number 00540193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2018 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH217SF on 26 September 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Jan 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2017
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Jan 2017 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Nov 2016 MR01 Registration of charge 005401930014, created on 23 November 2016
03 Nov 2016 MR04 Satisfaction of charge 005401930012 in full
03 Nov 2016 MR04 Satisfaction of charge 005401930013 in full
03 Nov 2016 MR04 Satisfaction of charge 005401930011 in full
01 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
31 Oct 2016 MR04 Satisfaction of charge 10 in full
26 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 16,000
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 16,000
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 MR01 Registration of charge 005401930013
25 Apr 2014 MR01 Registration of charge 005401930012
01 Apr 2014 SH08 Change of share class name or designation
01 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2014 MR04 Satisfaction of charge 8 in full
28 Feb 2014 MR04 Satisfaction of charge 9 in full
07 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 16,000
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 MR01 Registration of charge 005401930011
25 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders