Advanced company searchLink opens in new window

INKSTONE CREATIVE COMMUNICATIONS LIMITED

Company number 05573189

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)
29 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2011 4.68 Liquidators' statement of receipts and payments to 23 June 2011
29 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2011 4.68 Liquidators' statement of receipts and payments to 3 February 2011
23 Aug 2010 4.68 Liquidators' statement of receipts and payments to 3 August 2010
10 Aug 2009 4.20 Statement of affairs with form 4.19
10 Aug 2009 600 Appointment of a voluntary liquidator
10 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-04
27 Jul 2009 287 Registered office changed on 27/07/2009 from flat 21 the courtyard montpellier street cheltenham gloucestershire GL50 1SR
05 Apr 2009 288b Appointment Terminated Secretary clare golder
05 Nov 2008 363a Return made up to 23/09/08; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Mar 2008 363s Return made up to 23/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
12 Feb 2008 MA Memorandum and Articles of Association
07 Feb 2008 CERTNM Company name changed electric ink printing company li mited\certificate issued on 07/02/08
14 Jan 2008 287 Registered office changed on 14/01/08 from: 9 great western road cheltenham gloucestershire GL50 3QP
18 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
11 Apr 2007 225 Accounting reference date extended from 30/09/06 to 31/12/06
21 Nov 2006 363s Return made up to 23/09/06; full list of members
17 Jan 2006 395 Particulars of mortgage/charge
22 Dec 2005 395 Particulars of mortgage/charge
31 Oct 2005 287 Registered office changed on 31/10/05 from: 6 manor park business centre mackenzie way cheltenham GL51 9TX
26 Oct 2005 288a New secretary appointed
26 Oct 2005 288a New director appointed
26 Oct 2005 288b Director resigned