- Company Overview for INHOCO 3366 LIMITED (06023645)
- Filing history for INHOCO 3366 LIMITED (06023645)
- People for INHOCO 3366 LIMITED (06023645)
- Charges for INHOCO 3366 LIMITED (06023645)
- Insolvency for INHOCO 3366 LIMITED (06023645)
- More for INHOCO 3366 LIMITED (06023645)
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
|
|
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
|
|
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
|
|
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 |