Advanced company searchLink opens in new window

INSCAPE CUBICLES & WASHROOMS LIMITED

Company number 05277363

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)
10 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2024 DS01 Application to strike the company off the register
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with updates
13 Apr 2022 AD01 Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to C/O Pm+M New Century House Greenbank Technology Park Challenge Way, Blackburn Lancashire BB1 5QB on 13 April 2022
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with updates
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
17 Jun 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
20 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
20 Aug 2018 PSC04 Change of details for Wilson Paul Mills as a person with significant control on 20 August 2018
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
01 Sep 2017 AP01 Appointment of Sandra Gail Wilson as a director on 1 September 2017
29 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
29 Aug 2017 PSC04 Change of details for Sandra Gail Wilson as a person with significant control on 6 April 2016
29 Aug 2017 CH01 Director's details changed for Wilson Paul Mills on 6 April 2016
10 May 2017 AA Total exemption full accounts made up to 31 December 2016
18 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015