Advanced company searchLink opens in new window

INSIGHT EVENTS LIMITED

Company number 04989769

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)
03 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jun 2010 4.68 Liquidators' statement of receipts and payments to 21 May 2010
06 May 2010 AD01 Registered office address changed from Tenon Recovery Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 6 May 2010
02 Jun 2009 287 Registered office changed on 02/06/2009 from brinkworth house brinkworth wiltshire SN15 5DF
01 Jun 2009 4.20 Statement of affairs with form 4.19
01 Jun 2009 600 Appointment of a voluntary liquidator
01 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-22
18 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
08 Dec 2008 363a Return made up to 08/12/08; full list of members
08 Dec 2008 288c Director's Change of Particulars / christian yandell / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: bargate; Street was: reading room house, now: the street; Area was: 34 the street, now: ; Post Code was: GL9 1DS, now: GL9 1DT; Country was: , now: england
08 Dec 2008 288c Director and Secretary's Change of Particulars / ceri rogers / 12/12/2007 / Title was: , now: mr; HouseName/Number was: , now: beech house; Street was: 3 saint arilds road, now: 2 chapel walk; Region was: avon, now: gloucestershire; Post Code was: GL9 1DP, now: GL9 1DR; Country was: , now: england
08 Feb 2008 363a Return made up to 09/12/07; full list of members
01 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
28 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
13 Dec 2006 363a Return made up to 09/12/06; full list of members
04 Jan 2006 363a Return made up to 09/12/05; full list of members
14 Oct 2005 AA Total exemption full accounts made up to 31 March 2005
14 Oct 2005 225 Accounting reference date extended from 31/12/04 to 31/03/05
06 Sep 2005 288a New secretary appointed;new director appointed
06 Sep 2005 288b Secretary resigned;director resigned
30 Dec 2004 363s Return made up to 09/12/04; full list of members
01 Nov 2004 287 Registered office changed on 01/11/04 from: reading room house, 34 the street, didmarton near badminton gloucestershire GL9 1DS
10 Dec 2003 288a New secretary appointed
10 Dec 2003 288a New director appointed