Advanced company searchLink opens in new window

INSOLVEASSIST LIMITED

Company number 05499165

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)
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
  • GBP 3
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
  • GBP 3
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