Advanced company searchLink opens in new window

INJECTALL LIMITED

Company number 00964047

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)
13 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2011 4.71 Return of final meeting in a members' voluntary winding up
20 Jan 2011 4.68 Liquidators' statement of receipts and payments to 28 December 2010
08 Nov 2010 CH01 Director's details changed for Mr Simon Andrew O'hara on 8 November 2010
15 Jan 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution (lressp)
13 Jan 2010 TM01 Termination of appointment of Richard Sykes as a director
13 Jan 2010 TM01 Termination of appointment of Bryan Elliston as a director
13 Jan 2010 AP01 Appointment of Mr Simon Andrew O'hara as a director
13 Jan 2010 AD01 Registered office address changed from 1 Vesuvius Uk Ltd Midland Way Central Park Barlborough Links Derbyshire S43 4XA on 13 January 2010
07 Jan 2010 600 Appointment of a voluntary liquidator
07 Jan 2010 4.70 Declaration of solvency
06 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
Statement of capital on 2010-01-06
  • GBP 200
30 Oct 2009 CH01 Director's details changed for Mr Bryan Richard Elliston on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Richard Mark Sykes on 27 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Richard Mark Sykes on 27 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Bryan Richard Elliston on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Michael Satterthwaite on 27 October 2009
07 May 2009 AA Accounts made up to 31 December 2008
19 Mar 2009 287 Registered office changed on 19/03/2009 from barlborough offices 2 midland way central park barlborough links derbyshire S43 4XA
06 Jan 2009 363a Return made up to 23/12/08; full list of members
06 Jan 2009 288c Director's Change of Particulars / richard sykes / 31/12/2006 / HouseName/Number was: , now: loxley house; Street was: loxley house, now: york street; Area was: york street east markham, now: east markham; Occupation was: financial director, now: managing director
24 Jun 2008 AA Accounts made up to 31 December 2007
11 Jan 2008 363a Return made up to 23/12/07; full list of members
09 Jul 2007 AA Accounts made up to 31 December 2006
13 Mar 2007 288b Director resigned