Advanced company searchLink opens in new window

INVESTORIN LTD

Company number 04633725

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)
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
  • GBP 100