Advanced company searchLink opens in new window

INKS REALISATIONS LIMITED

Company number 04827065

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-27
12 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-07-12
  • GBP 4
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