Advanced company searchLink opens in new window

INFOTIDE LIMITED

Company number 02651905

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2019 DS01 Application to strike the company off the register
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
11 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
21 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
13 Oct 2016 CH01 Director's details changed for Enid Rosemary Bird on 13 October 2016
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 AD01 Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015
17 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
27 May 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jul 2012 AD01 Registered office address changed from 8 Burnside Avenue Chapel-En-Le-Frith High Peak Derbyshire SK23 0BA United Kingdom on 13 July 2012
13 Jul 2012 CH03 Secretary's details changed for Eleanor Hill on 12 July 2012
13 Jul 2012 CH01 Director's details changed for Mrs Eleanor Jane Hill on 12 July 2012
24 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Unsecured facility agreement 15/11/2011
22 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders