- Company Overview for INSOLVEASSIST LIMITED (05499165)
- Filing history for INSOLVEASSIST LIMITED (05499165)
- People for INSOLVEASSIST LIMITED (05499165)
- More for INSOLVEASSIST LIMITED (05499165)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2021 | DS01 | Application to strike the company off the register | |
30 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
10 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
04 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Roger Meredith Dugan as a person with significant control on 6 April 2016 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
05 May 2015 | AD01 | Registered office address changed from Suite 283 3 Bellstone Shrewsbury Shropshire SY1 1HU England to Suite 283 8 Shoplatch Shrewsbury Shropshire SY1 1HF on 5 May 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 201 Wenlock Road Shrewsbury Shropshire SY2 6LD England to Suite 283 3 Bellstone Shrewsbury Shropshire SY1 1HU on 9 March 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Roger Dugan as a director on 4 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Helen Louise Whitehouse as a director on 20 January 2015 | |
29 Dec 2014 | AD01 | Registered office address changed from The Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE to 201 Wenlock Road Shrewsbury Shropshire SY2 6LD on 29 December 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | AD01 | Registered office address changed from Suite 31 the Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE Uk to The Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 22 July 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |