- Company Overview for INBUILD SOLUTIONS LIMITED (01301932)
- Filing history for INBUILD SOLUTIONS LIMITED (01301932)
- People for INBUILD SOLUTIONS LIMITED (01301932)
- Charges for INBUILD SOLUTIONS LIMITED (01301932)
- Insolvency for INBUILD SOLUTIONS LIMITED (01301932)
- More for INBUILD SOLUTIONS LIMITED (01301932)
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) |
---|---|---|---|
02 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2023 | AM23 | Notice of move from Administration to Dissolution | |
13 Oct 2022 | AD01 | Registered office address changed from C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF to Level 10 103 Colmore Row Birmingham B3 3AG on 13 October 2022 | |
14 Sep 2022 | AM10 | Administrator's progress report | |
01 Mar 2022 | AM10 | Administrator's progress report | |
19 Jan 2022 | AM19 | Notice of extension of period of Administration | |
14 Sep 2021 | AM10 | Administrator's progress report | |
05 Mar 2021 | AM10 | Administrator's progress report | |
28 Jan 2021 | AM19 | Notice of extension of period of Administration | |
14 Sep 2020 | AM10 | Administrator's progress report | |
30 Apr 2020 | AM06 | Notice of deemed approval of proposals | |
24 Apr 2020 | AM03 | Statement of administrator's proposal | |
14 Apr 2020 | AM02 | Statement of affairs with form AM02SOA | |
25 Feb 2020 | AD01 | Registered office address changed from Unit 6-7 Sovereign Park Cranes Farm Road Basildon Essex SS14 3JD England to St Philips Point Temple Row Birmingham B2 5AF on 25 February 2020 | |
20 Feb 2020 | AM01 | Appointment of an administrator | |
03 Jan 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
18 Nov 2019 | TM01 | Termination of appointment of Alan Organ as a director on 18 November 2019 | |
30 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 18 June 2019
|
|
10 Jul 2019 | AD01 | Registered office address changed from Essex House Josselin Road Burnt Mills Basildon Essex SS13 1EL to Unit 6-7 Sovereign Park Cranes Farm Road Basildon Essex SS14 3JD on 10 July 2019 | |
28 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
29 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
17 Oct 2017 | TM01 | Termination of appointment of Andrew Harold Wray as a director on 16 October 2017 | |
27 Sep 2017 | AAMD | Amended group of companies' accounts made up to 30 June 2017 |