Advanced company searchLink opens in new window

INSTATE TECHNOLOGY LIMITED

Company number 01971772

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
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