- Company Overview for INNERHOUSE SURFACING LIMITED (02001662)
- Filing history for INNERHOUSE SURFACING LIMITED (02001662)
- People for INNERHOUSE SURFACING LIMITED (02001662)
- Charges for INNERHOUSE SURFACING LIMITED (02001662)
- Insolvency for INNERHOUSE SURFACING LIMITED (02001662)
- More for INNERHOUSE SURFACING LIMITED (02001662)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2013 | |
28 Dec 2012 | AD01 | Registered office address changed from 1 Cornwall Street Birmingham West Midlands B3 2DX on 28 December 2012 | |
06 Nov 2012 | 2.24B | Administrator's progress report to 2 November 2012 | |
06 Nov 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Oct 2012 | 2.16B | Statement of affairs with form 2.14B | |
04 Sep 2012 | 2.23B | Result of meeting of creditors | |
07 Aug 2012 | 2.17B | Statement of administrator's proposal | |
27 Jun 2012 | AD01 | Registered office address changed from 75 Thornbridge Avenue Great Barr Birmingham West Midlands B42 2PW on 27 June 2012 | |
27 Jun 2012 | 2.12B | Appointment of an administrator | |
28 Jan 2012 | AR01 |
Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2012-01-28
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Feb 2011 | CERTNM |
Company name changed innerhouse LIMITED\certificate issued on 08/02/11
|
|
08 Feb 2011 | CONNOT | Change of name notice | |
22 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
16 Dec 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
17 Aug 2010 | AP01 | Appointment of Mr Ian Barry Childs as a director | |
17 Aug 2010 | AP01 | Appointment of Mr Roy William Wallis as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Stephen Hurley as a director | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |