Advanced company searchLink opens in new window

INKSMOOR FINANCE GROUP LIMITED

Company number 03522997

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)
27 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 27 April 2024
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 9 March 2023
25 Mar 2022 LIQ02 Statement of affairs
25 Mar 2022 600 Appointment of a voluntary liquidator
25 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-10
02 Mar 2022 MR04 Satisfaction of charge 035229970001 in full
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
23 Feb 2022 AD01 Registered office address changed from Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England to Allan House 10 John Princes Street London W1G 0JW on 23 February 2022
11 Jan 2022 PSC04 Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 23 December 2021
14 Dec 2021 CH01 Director's details changed for Mrs Sarah Lea Radley on 1 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Andrew Philip Kelman Radley on 1 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Gareth David Fawke on 1 December 2021
14 Dec 2021 PSC04 Change of details for Mrs Sarah Lea Radley as a person with significant control on 1 December 2021
14 Dec 2021 PSC04 Change of details for Mr Gareth David Fawke as a person with significant control on 1 December 2021
26 Nov 2021 AD01 Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 26 November 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
04 Dec 2019 PSC04 Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 3 December 2019
03 Dec 2019 CH01 Director's details changed for Mr Andrew Philip Kelman Radley on 3 December 2019
03 Dec 2019 PSC04 Change of details for Mrs Sarah Lea Radley as a person with significant control on 3 December 2019
03 Dec 2019 PSC04 Change of details for Mr Gareth David Fawke as a person with significant control on 3 December 2019
21 Nov 2019 PSC04 Change of details for Mr Gareth David Fawke as a person with significant control on 19 November 2019
21 Nov 2019 PSC04 Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 19 November 2019