- Company Overview for INTERNAL COMMS (INSTALLATIONS) LIMITED (04186277)
- Filing history for INTERNAL COMMS (INSTALLATIONS) LIMITED (04186277)
- People for INTERNAL COMMS (INSTALLATIONS) LIMITED (04186277)
- Charges for INTERNAL COMMS (INSTALLATIONS) LIMITED (04186277)
- Insolvency for INTERNAL COMMS (INSTALLATIONS) LIMITED (04186277)
- More for INTERNAL COMMS (INSTALLATIONS) LIMITED (04186277)
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) |
---|---|---|---|
19 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 33 Roman Way Industrial Estate Ribbleton Preston PR2 5BD to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 10 January 2017 | |
09 Jan 2017 | TM02 | Termination of appointment of Linda Purdy as a secretary on 1 April 2016 | |
06 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
13 Feb 2015 | MR01 | Registration of charge 041862770002, created on 9 February 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from Unit 49 Roman Way Longridge Road Preston Lancashire PR2 5BD on 2 December 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |