- Company Overview for INSHORWELL LIMITED (01118160)
- Filing history for INSHORWELL LIMITED (01118160)
- People for INSHORWELL LIMITED (01118160)
- More for INSHORWELL LIMITED (01118160)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2019 | DS01 | Application to strike the company off the register | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Jonathan James Oakley on 30 December 2018 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH04 | Secretary's details changed for Bg Registrars Limited on 30 December 2015 | |
23 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 23 November 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH04 | Secretary's details changed for Beatons (Registrars) Limited on 7 January 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | CH01 | Director's details changed for Mr Roger Alan Beaton on 31 January 2013 | |
31 Jan 2013 | CH04 | Secretary's details changed for Beatons (Registrars) Limited on 31 January 2013 | |
31 Jan 2013 | AD01 | Registered office address changed from Suite 100 York House 2-4 York Road Felixstowe Suffolk IP11 7QG on 31 January 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |