Advanced company searchLink opens in new window

INNISTON LIMITED

Company number 05586930

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2013 DS01 Application to strike the company off the register
22 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
23 May 2012 AA Accounts for a dormant company made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
29 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
19 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
02 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
20 Apr 2010 AP01 Appointment of Mr Karim Meraga as a director
20 Apr 2010 TM01 Termination of appointment of Kim Pusey as a director
12 Apr 2010 TM01 Termination of appointment of Castlefield Nominees Limited as a director
12 Apr 2010 AD01 Registered office address changed from C/O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 12 April 2010
09 Apr 2010 AP01 Appointment of Ms Kim Patricia Pusey as a director
10 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
10 Nov 2009 CH04 Secretary's details changed for Castlefield Secretaries Limited on 10 November 2009
10 Nov 2009 CH02 Director's details changed for Castlefield Nominees Limited on 10 November 2009
04 Aug 2009 AA Accounts made up to 31 October 2008
17 Oct 2008 363a Return made up to 07/10/08; full list of members
28 Jul 2008 AA Accounts made up to 31 October 2007
14 May 2008 288c Director's Change of Particulars / energize director LTD / 14/05/2008 / Surname was: energize director LTD, now: castlefield nominees LIMITED; HouseName/Number was: , now: c/o murphy thompson moore LLP; Street was: 49 king street, now: 3RD floor; Area was: , now: 82 king street; Post Code was: M2 7AY, now: M2 4WQ
14 May 2008 288c Secretary's Change of Particulars / energize secretary LIMITED / 14/05/2008 / Surname was: energize secretary LIMITED, now: castlefield secretaries LIMITED; HouseName/Number was: , now: c/o murphy thompson moore LLP; Street was: 49 king street, now: 3RD floor; Area was: , now: 82 king street; Post Code was: M2 7AY, now: M2 4WQ
09 Apr 2008 287 Registered office changed on 09/04/2008 from 49 king street manchester M2 7AY
23 Oct 2007 363a Return made up to 07/10/07; full list of members