- Company Overview for INSIDE OUT ENVIRONMENTAL LIMITED (06183443)
- Filing history for INSIDE OUT ENVIRONMENTAL LIMITED (06183443)
- People for INSIDE OUT ENVIRONMENTAL LIMITED (06183443)
- Insolvency for INSIDE OUT ENVIRONMENTAL LIMITED (06183443)
- More for INSIDE OUT ENVIRONMENTAL LIMITED (06183443)
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) |
---|---|---|---|
17 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2024 | |
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 | |
18 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2023 | |
25 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2022 | |
10 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2021 | |
17 Dec 2020 | AD01 | Registered office address changed from 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 17 December 2020 | |
25 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX to 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA on 30 July 2020 | |
23 Jul 2020 | LIQ10 | Removal of liquidator by court order | |
23 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2019 | |
27 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2018 | |
21 May 2018 | LIQ10 | Removal of liquidator by court order | |
08 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2017 | |
27 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2016 | |
24 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from Youell House Hill Top Coventry CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014 | |
17 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2014 | |
16 May 2014 | 4.20 | Statement of affairs with form 4.18 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
01 Aug 2013 | AD01 | Registered office address changed from 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY United Kingdom on 1 August 2013 | |
26 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2013 | 4.70 | Declaration of solvency | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 March 2012 |