Advanced company searchLink opens in new window

INFOGAUGE LIMITED

Company number 04224289

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 Jan 2017 SH06 Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 487
04 Jan 2017 SH06 Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 487
21 Sep 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Sep 2016 SH03 Purchase of own shares.
18 Sep 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Sep 2016 SH03 Purchase of own shares.
24 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 441
24 Jun 2016 AP03 Appointment of Mr Steven Dunlop as a secretary on 16 May 2016
31 May 2016 SH06 Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 500
31 May 2016 SH03 Purchase of own shares.
25 May 2016 TM02 Termination of appointment of Ian Francis James as a secretary on 25 May 2016
25 May 2016 SH06 Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 497
25 May 2016 SH03 Purchase of own shares.
13 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Mar 2016 AP01 Appointment of Mr Robert Stuart Ellis Bell as a director on 10 March 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 SH06 Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 505
23 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Oct 2015 SH03 Purchase of own shares.
13 Oct 2015 SH03 Purchase of own shares.
12 Oct 2015 SH06 Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 454
05 Oct 2015 TM01 Termination of appointment of Michael Ian Harrison as a director on 4 September 2015
01 Jul 2015 AD01 Registered office address changed from Unit 2 Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH to C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH on 1 July 2015
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 510