Advanced company searchLink opens in new window

INHOCO 3366 LIMITED

Company number 06023645

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)
31 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
31 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-06
15 Apr 2015 600 Appointment of a voluntary liquidator
23 Mar 2015 4.20 Statement of affairs with form 4.19
23 Mar 2015 600 Appointment of a voluntary liquidator
02 Mar 2015 AD01 Registered office address changed from 48 Chancery Lane London WC2A 1JF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2 March 2015
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 13,000,000
02 Oct 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
24 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 13,000,000
30 Sep 2013 AA Full accounts made up to 28 December 2012
15 Apr 2013 TM02 Termination of appointment of Paul Birch as a secretary
15 Apr 2013 TM01 Termination of appointment of Alan Peterson as a director
15 Apr 2013 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 15 April 2013
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
11 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
11 Dec 2012 AP01 Appointment of Mr Martin Anthony Cooke as a director
11 Dec 2012 AP01 Appointment of Mr Alan Edward Peterson as a director
11 Dec 2012 TM01 Termination of appointment of Ian Fraser as a director
11 Dec 2012 TM01 Termination of appointment of David Arnold as a director
16 Aug 2012 AA Full accounts made up to 31 December 2011
30 Jan 2012 TM01 Termination of appointment of Owen Mclaughlin as a director
08 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
01 Dec 2011 AP01 Appointment of Mr Ian Ellis Fraser as a director
31 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011