- Company Overview for INSTATE TECHNOLOGY LIMITED (01971772)
- Filing history for INSTATE TECHNOLOGY LIMITED (01971772)
- People for INSTATE TECHNOLOGY LIMITED (01971772)
- Charges for INSTATE TECHNOLOGY LIMITED (01971772)
- Insolvency for INSTATE TECHNOLOGY LIMITED (01971772)
- More for INSTATE TECHNOLOGY LIMITED (01971772)
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) |
---|---|---|---|
06 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 10 October 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from 15 Victoria Place Carlisle CA1 1EW to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 15 March 2017 | |
10 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | AD02 | Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 3Rd Floor C/O Armstrong Watson 10 South Parade Leeds West Yorkshire LS1 5QS | |
19 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Sep 2013 | TM01 | Termination of appointment of James Franklin as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Roger Deakin as a director | |
30 Sep 2013 | TM02 | Termination of appointment of James Franklin as a secretary | |
16 Sep 2013 | AP01 | Appointment of Anthony Stephen Taylor as a director | |
30 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |