- Company Overview for INVESTORIN LTD (04633725)
- Filing history for INVESTORIN LTD (04633725)
- People for INVESTORIN LTD (04633725)
- Charges for INVESTORIN LTD (04633725)
- Insolvency for INVESTORIN LTD (04633725)
- More for INVESTORIN LTD (04633725)
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) |
---|---|---|---|
17 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2019 | |
04 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2018 | |
02 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 | |
27 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2016 | |
01 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 | |
22 Dec 2014 | 2.24B | Administrator's progress report to 27 November 2014 | |
22 Dec 2014 | 2.24B | Administrator's progress report to 13 November 2014 | |
18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 May 2014 | 2.24B | Administrator's progress report to 13 May 2014 | |
27 May 2014 | 2.31B | Notice of extension of period of Administration | |
02 Jan 2014 | 2.24B | Administrator's progress report to 2 December 2013 | |
14 Aug 2013 | F2.18 | Notice of deemed approval of proposals | |
29 Jul 2013 | 2.17B | Statement of administrator's proposal | |
16 Jul 2013 | 2.16B | Statement of affairs with form 2.14B | |
19 Jun 2013 | AD01 | Registered office address changed from Morton Hall Morton Nr Gainsborough DN21 3AA on 19 June 2013 | |
14 Jun 2013 | 2.12B | Appointment of an administrator | |
24 May 2013 | MR04 | Satisfaction of charge 9 in full | |
24 May 2013 | MR04 | Satisfaction of charge 10 in full | |
15 Apr 2013 | TM01 | Termination of appointment of Peter Tulley as a director | |
10 Jan 2013 | AR01 |
Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-01-10
|