Advanced company searchLink opens in new window

INFLO SERVICES LIMITED

Company number 06021748

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AD01 Registered office address changed from 33 Greenacres Bookham Leatherhead Surrey KT23 3NQ on 14 May 2014
29 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1,000
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Murray Joseph Callander on 11 December 2012
03 Jan 2013 CH03 Secretary's details changed for Dr Gemma Callander on 11 December 2012
03 Jan 2013 AD01 Registered office address changed from 5 High Beech Bracknell Berkshire RG12 9YY United Kingdom on 3 January 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Murray Joseph Callander on 18 September 2009
08 Dec 2009 CH03 Secretary's details changed for Gemma Callander on 18 September 2009
28 Oct 2009 AD01 Registered office address changed from 47 Draycott, Forest Park Bracknell Berks RG12 0UX on 28 October 2009
27 May 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Jan 2009 363a Return made up to 07/12/08; full list of members
24 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007