Advanced company searchLink opens in new window

INSPECT-A-DRAIN (MIDLANDS) LIMITED

Company number 04591367

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)
10 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Sep 2010 AD01 Registered office address changed from 210 Bradgate Drive Greenhill Coalville Leicestershire LE67 4HJ on 10 September 2010
02 Sep 2010 600 Appointment of a voluntary liquidator
02 Sep 2010 4.20 Statement of affairs with form 4.19
02 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-20
10 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2009-12-10
  • GBP 2
10 Dec 2009 CH01 Director's details changed for Patrick Gerard Wallace on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Alison Dawn Wallace on 10 December 2009
18 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Dec 2008 363a Return made up to 15/11/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
23 Apr 2008 AA Total exemption small company accounts made up to 30 November 2006
21 Dec 2007 363a Return made up to 15/11/07; full list of members
08 Dec 2006 363a Return made up to 15/11/06; full list of members
01 Dec 2006 AA Total exemption small company accounts made up to 30 November 2005
10 Nov 2005 363s Return made up to 15/11/05; full list of members
11 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
20 Jun 2005 AA Total exemption small company accounts made up to 30 November 2003
21 Dec 2004 363s Return made up to 15/11/04; full list of members
16 Dec 2003 363s Return made up to 15/11/03; full list of members
16 Dec 2003 363(287) Registered office changed on 16/12/03
27 Nov 2002 288a New secretary appointed;new director appointed
27 Nov 2002 288b Director resigned
27 Nov 2002 287 Registered office changed on 27/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB