Advanced company searchLink opens in new window

INSIDE OUT MANAGEMENT LIMITED

Company number 06052012

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)
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
  • GBP 10
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
  • GBP 10
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