Advanced company searchLink opens in new window

THE INHERITANCE ADVICE SERVICE LIMITED

Company number 04610979

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2016 AA Micro company accounts made up to 31 December 2015
11 Mar 2016 TM01 Termination of appointment of Melanie Ann Long as a director on 11 March 2016
08 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
29 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2015 TM02 Termination of appointment of Roland William Jewell as a secretary on 31 December 2014
18 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2014 CH01 Director's details changed for Mr Steven Peter Long on 1 July 2014
10 Jul 2014 CH01 Director's details changed for Mrs Melanie Ann Long on 1 July 2014
03 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
17 Dec 2013 AD01 Registered office address changed from Unit 9 Dencora House 34 White House Road Ipswich Suffolk IP1 5LT England on 17 December 2013
29 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2013 AD01 Registered office address changed from Oakwood Manor West Harling Road East Harling Norwich Norfolk NR16 2SQ England on 18 September 2013
12 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
28 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Oct 2012 AD01 Registered office address changed from 41 Forehill Ely Cambridgeshire CB7 4AA England on 10 October 2012
13 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
09 Dec 2011 AP01 Appointment of Mr Steven Peter Long as a director
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Jun 2010 AD01 Registered office address changed from 88 High Street Walton on the Naze Essex CO14 8AD England on 3 June 2010
14 May 2010 CH01 Director's details changed for Mrs Melanie Ann Sexton on 6 December 2009