- Company Overview for THE INHERITANCE ADVICE SERVICE LIMITED (04610979)
- Filing history for THE INHERITANCE ADVICE SERVICE LIMITED (04610979)
- People for THE INHERITANCE ADVICE SERVICE LIMITED (04610979)
- More for THE INHERITANCE ADVICE SERVICE LIMITED (04610979)
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
|
|
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
|
|
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
|
|
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 |