- Company Overview for INSIDE OUT MANAGEMENT LIMITED (06052012)
- Filing history for INSIDE OUT MANAGEMENT LIMITED (06052012)
- People for INSIDE OUT MANAGEMENT LIMITED (06052012)
- Charges for INSIDE OUT MANAGEMENT LIMITED (06052012)
- Insolvency for INSIDE OUT MANAGEMENT LIMITED (06052012)
- More for INSIDE OUT MANAGEMENT LIMITED (06052012)
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) |
---|---|---|---|
26 Feb 2024 | WU07 | Progress report in a winding up by the court | |
03 Nov 2023 | AD01 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 3 November 2023 | |
22 Mar 2023 | WU07 | Progress report in a winding up by the court | |
15 Mar 2022 | WU07 | Progress report in a winding up by the court | |
20 Jan 2021 | AD01 | Registered office address changed from 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 20 January 2021 | |
18 Jan 2021 | WU04 | Appointment of a liquidator | |
31 Jul 2020 | MR04 | Satisfaction of charge 060520120001 in full | |
26 Oct 2017 | COCOMP | Order of court to wind up | |
24 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Susan Carol Reynolds as a secretary on 30 March 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Susan Carol Reynolds as a director on 30 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | CH01 | Director's details changed for Mr Gerard Paul Reynolds on 14 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of the Iso Group Limited as a director on 3 February 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of David Anthony Heighton as a director on 3 February 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY to 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY on 15 October 2014 | |
15 Oct 2014 | CH03 | Secretary's details changed for Susan Carol Reynolds on 15 October 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Susan Carol Reynolds on 15 October 2014 | |
15 Oct 2014 | CH03 | Secretary's details changed for Mr Gerard Paul Reynolds on 15 October 2014 | |
30 Jul 2014 | MR01 | Registration of charge 060520120001, created on 30 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Pamala Jayne Heighton as a director on 1 April 2014 |