Advanced company searchLink opens in new window

INPUT INSTALLATIONS LIMITED

Company number 02751331

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)
28 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jun 2013 4.68 Liquidators' statement of receipts and payments to 14 May 2013
17 May 2012 AD01 Registered office address changed from Morton House, 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY on 17 May 2012
17 May 2012 600 Appointment of a voluntary liquidator
17 May 2012 4.20 Statement of affairs with form 4.19
17 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Dec 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 920
06 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for Mr Peter Reginald Tuckett on 29 September 2010
29 Oct 2010 CH03 Secretary's details changed for Peter Reginald Tuckett on 29 September 2010
10 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Dec 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
30 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Apr 2009 288b Appointment terminated director alan tuckett
21 Jan 2009 288c Director and secretary's change of particulars / peter tuckett / 20/01/2009
21 Jan 2009 363a Return made up to 29/09/08; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
02 Nov 2007 288a New secretary appointed
02 Nov 2007 288b Secretary resigned
23 Oct 2007 363a Return made up to 29/09/07; full list of members
08 Aug 2007 288b Director resigned
31 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
12 Jun 2007 287 Registered office changed on 12/06/07 from: tring house 77-81 high street tring hertfordshire HP23 4AB