Advanced company searchLink opens in new window

INVISTA BASINGSTOKE LIMITED

Company number 04676613

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)
25 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
25 May 2010 4.68 Liquidators' statement of receipts and payments to 19 May 2010
25 May 2010 4.71 Return of final meeting in a members' voluntary winding up
16 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
12 Mar 2010 CH03 Secretary's details changed
12 Mar 2010 CH01 Director's details changed for Nicholas James Montgomery on 23 February 2010
12 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
23 Feb 2010 600 Appointment of a voluntary liquidator
23 Feb 2010 4.70 Declaration of solvency
23 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-02
02 Feb 2010 CH01 Director's details changed for Philip John Gadsden on 22 January 2010
01 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
05 Apr 2009 288c Director's Change of Particulars / philip gadsden / 02/02/2009 / Occupation was: chartered surveyor, now: director
05 Apr 2009 363a Return made up to 24/02/09; full list of members
26 Nov 2008 AA Total exemption full accounts made up to 30 September 2007
06 Mar 2008 363a Return made up to 24/02/08; full list of members
20 Aug 2007 288c Secretary's particulars changed;director's particulars changed
21 Jul 2007 287 Registered office changed on 21/07/07 from: 33 old broad street london EC2N 1HZ
28 Apr 2007 288c Secretary's particulars changed;director's particulars changed
23 Apr 2007 288b Secretary resigned
23 Apr 2007 287 Registered office changed on 23/04/07 from: the copper room deva centre trinity way manchester M3 7BG
23 Apr 2007 288a New director appointed
23 Apr 2007 288b Director resigned
23 Apr 2007 288a New secretary appointed;new director appointed
20 Apr 2007 CERTNM Company name changed petros asset management LIMITED\certificate issued on 20/04/07