- Company Overview for INKS REALISATIONS LIMITED (04827065)
- Filing history for INKS REALISATIONS LIMITED (04827065)
- People for INKS REALISATIONS LIMITED (04827065)
- Charges for INKS REALISATIONS LIMITED (04827065)
- Insolvency for INKS REALISATIONS LIMITED (04827065)
- More for INKS REALISATIONS LIMITED (04827065)
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 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2013 | 2.24B | Administrator's progress report to 18 February 2013 | |
28 Feb 2013 | 2.35B | Notice of move from Administration to Dissolution on 18 February 2013 | |
31 Oct 2012 | 2.24B | Administrator's progress report to 25 September 2012 | |
26 Jun 2012 | 2.23B | Result of meeting of creditors | |
04 Apr 2012 | AD01 | Registered office address changed from Brook Court Whittington Hall Worcester Worcestershire WR5 2RX United Kingdom on 4 April 2012 | |
04 Apr 2012 | 2.12B | Appointment of an administrator | |
27 Mar 2012 | CERTNM |
Company name changed inksmoor credit management LIMITED\certificate issued on 27/03/12
|
|
12 Jul 2011 | AR01 |
Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-07-12
|
|
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from Inksmoor House 4 Porthouse Business Centre Bromyard Herefordshire HR7 4FL on 25 November 2010 | |
19 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mrs Sarah Lea Dawson on 14 May 2010 | |
14 Jul 2009 | 363a | Return made up to 09/07/09; full list of members | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from the chaff house, inksmoor court tedstone wafre bromyard herefordshire HR7 4PP | |
04 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Aug 2008 | 363a | Return made up to 09/07/08; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Aug 2007 | CERTNM | Company name changed inksmoor financial services limi ted\certificate issued on 15/08/07 | |
06 Aug 2007 | 363a | Return made up to 09/07/07; full list of members | |
20 Jul 2007 | 88(2)R | Ad 04/07/07--------- £ si 2@1=2 £ ic 2/4 |