- Company Overview for THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED (04558620)
- Filing history for THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED (04558620)
- People for THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED (04558620)
- Charges for THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED (04558620)
- Insolvency for THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED (04558620)
- More for THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED (04558620)
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) |
---|---|---|---|
07 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2021 | WU15 | Notice of final account prior to dissolution | |
24 Nov 2020 | MR04 | Satisfaction of charge 045586200002 in full | |
06 May 2020 | AD01 | Registered office address changed from The Old Home Farm Drewton Lane South Cave Brough North Humberside HU15 2AG to 340 Deansgate Manchester M3 4LY on 6 May 2020 | |
29 Apr 2020 | COCOMP |
Order of court to wind up
|
|
29 Apr 2020 | WU04 | Appointment of a liquidator | |
25 Sep 2019 | COCOMP | Order of court to wind up | |
16 Sep 2019 | CH03 | Secretary's details changed for Mr Stephen John Benfield on 15 September 2019 | |
28 Aug 2019 | MR01 | Registration of charge 045586200003, created on 28 August 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr Stephen John Benfield on 29 July 2019 | |
26 Jul 2019 | CH03 | Secretary's details changed for Mr Stephen John Benfield on 25 July 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Mr Stephen John Benfield on 25 July 2019 | |
01 May 2019 | TM01 | Termination of appointment of Donna Smithson as a director on 1 April 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
04 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of David John Hill as a director on 30 September 2018 | |
13 Jun 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
15 May 2018 | AP01 | Appointment of Mr David John Hill as a director on 1 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Ian Andrew as a director on 2 May 2018 | |
01 May 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | NM06 | Change of name with request to seek comments from relevant body | |
10 Apr 2018 | CONNOT | Change of name notice | |
07 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates |