Advanced company searchLink opens in new window

INSTRUMENTATION DESIGN LTD

Company number 04703620

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2011 DS01 Application to strike the company off the register
02 Nov 2011 AA Total exemption small company accounts made up to 6 September 2011
24 Oct 2011 AA01 Previous accounting period shortened from 31 March 2012 to 6 September 2011
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-03-20
  • GBP 100
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
20 Mar 2010 CH01 Director's details changed for Dr Mark Johnson on 19 March 2010
20 Mar 2010 CH03 Secretary's details changed for Sylvia Johnson on 19 March 2010
02 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Jul 2009 288c Director's Change of Particulars / mark johnson / 23/07/2009 / HouseName/Number was: 10, now: bay tree house; Street was: chesterford house southacre drive, now: plains road; Area was: , now: wetheral; Post Town was: cambridge, now: carlisle; Region was: cambridgeshire, now: cumbria; Post Code was: CB2 7TZ, now: CA4 8LA; Country was: , now: united
23 Jul 2009 288c Secretary's Change of Particulars / sylvia johnson / 23/07/2009 / HouseName/Number was: 10, now: bay tree house; Street was: chesterford house southacre drive, now: plains road; Area was: , now: wetheral; Post Town was: cambridge, now: carlisle; Region was: cambridgeshire, now: cumbria; Post Code was: CB2 7TZ, now: CA4 8LA; Country was: , now: unit
06 Apr 2009 363a Return made up to 19/03/09; full list of members
23 Mar 2009 288c Director's Change of Particulars / mark johnson / 12/09/2008 / Title was: , now: dr; HouseName/Number was: , now: 10; Street was: 8 lymmington avenue, now: chesterford house southacre drive; Post Town was: lymm, now: cambridge; Region was: cheshire, now: cambridgeshire; Post Code was: WA13 3NQ, now: CB2 7TZ
23 Mar 2009 288c Secretary's Change of Particulars / sylvia johnson / 12/09/2008 / HouseName/Number was: , now: 10; Street was: 8 lymmington avenue, now: chesterford house southacre drive; Post Town was: lymm, now: cambridge; Region was: cheshire, now: cambridgeshire; Post Code was: WA13 9NQ, now: CB2 7TZ
25 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Apr 2008 363a Return made up to 19/03/08; full list of members
11 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
16 Apr 2007 288c Director's particulars changed
16 Apr 2007 288c Secretary's particulars changed
26 Mar 2007 363a Return made up to 19/03/07; full list of members
30 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
27 Mar 2006 363a Return made up to 19/03/06; full list of members