- Company Overview for INEX HOLDINGS LIMITED (04943026)
- Filing history for INEX HOLDINGS LIMITED (04943026)
- People for INEX HOLDINGS LIMITED (04943026)
- Charges for INEX HOLDINGS LIMITED (04943026)
- Insolvency for INEX HOLDINGS LIMITED (04943026)
- More for INEX HOLDINGS LIMITED (04943026)
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) |
---|---|---|---|
08 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2021 | |
15 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2020 | |
18 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2019 | |
08 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2018 | |
27 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2017 | |
06 Jul 2016 | AD01 | Registered office address changed from Unit 3 Spring Lane Willenhall West Midlands WV12 4HL to 79 Caroline Street Birmingham B3 1UP on 6 July 2016 | |
05 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2016 | AUD | Auditor's resignation | |
04 Jan 2016 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Aug 2015 | MISC | Section 519 | |
15 Jul 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
10 Jul 2015 | AUD | Auditor's resignation | |
19 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | AD02 | Register inspection address has been changed from C/O Rostance Edwards Ltd 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom to Unit 3 Spring Lane Willenhall West Midlands WV12 4HL | |
12 May 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AD04 | Register(s) moved to registered office address | |
04 Sep 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
03 Aug 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
11 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |