Advanced company searchLink opens in new window

INHOCO 564 LIMITED

Company number 03279310

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2016 DS01 Application to strike the company off the register
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jul 2016 TM02 Termination of appointment of Antony Keith Patterson as a secretary on 31 May 2016
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jan 2016 SH06 Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 46,566.60
12 Jan 2016 SH03 Purchase of own shares.
25 Nov 2015 AD01 Registered office address changed from Sovereign Works Carrington Field Street Stockport SK1 3JN to Unit 2B Illuma Office Park Gelders Hall Road Shepshed Leicestershire LE12 9NH on 25 November 2015
25 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,399,900.6
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,399,900.6
03 Jul 2014 MR04 Satisfaction of charge 5 in full
05 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2,399,900.6
27 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
22 Aug 2012 AA Full accounts made up to 31 December 2011
18 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
02 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
23 Dec 2009 TM01 Termination of appointment of David Wilcox as a director
21 Aug 2009 363a Return made up to 15/08/09; full list of members
09 May 2009 288b Appointment terminated director david wood