Advanced company searchLink opens in new window

INDIRIZZO LIMITED

Company number 05962299

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2011 DS01 Application to strike the company off the register
01 Mar 2011 AD01 Registered office address changed from Unit 6 the Sidings Business Park Station Road Whalley Clitheroe Lancashire United Kingdom on 1 March 2011
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
15 Dec 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 1
15 Dec 2010 AD01 Registered office address changed from Unit 6 the Sidings Station Road Whalley Clitheroe Lancashire BB7 9SE United Kingdom on 15 December 2010
15 Dec 2010 AD01 Registered office address changed from Ivy Barn Burnley Road Gisburn Lancashire BB7 4ET United Kingdom on 15 December 2010
26 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Justin Alexander Reyner on 5 November 2009
05 Nov 2009 CH03 Secretary's details changed for Justin Reyner on 5 November 2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from 2 south view whins lane simonstone burnley lancashire BB12 7QU
01 Jul 2009 225 Accounting reference date extended from 31/03/2010 to 31/05/2010
04 Feb 2009 AA Accounts made up to 31 March 2008
28 Jan 2009 CERTNM Company name changed city centre chic LIMITED\certificate issued on 29/01/09
12 Nov 2008 363a Return made up to 10/10/08; no change of members
12 Nov 2008 288a Secretary appointed justin reyner
12 Nov 2008 288b Appointment Terminated Secretary jeanne hanson
24 Apr 2008 363s Return made up to 10/10/07; full list of members
14 Apr 2008 AA Accounts made up to 31 March 2007
05 Mar 2008 288a Secretary appointed jeanne hanson
06 Feb 2008 287 Registered office changed on 06/02/08 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB
09 Aug 2007 288b Secretary resigned;director resigned
17 Feb 2007 288a New director appointed