Advanced company searchLink opens in new window

INDIGO PROPERTY SOLUTIONS LIMITED

Company number 06279134

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)
16 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2012 DS01 Application to strike the company off the register
17 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-06-24
  • GBP 100
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
08 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Feb 2010 CERTNM Company name changed mcm interiors LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
31 Jan 2010 CONNOT Change of name notice
23 Jun 2009 363a Return made up to 14/06/09; full list of members
22 Jun 2009 287 Registered office changed on 22/06/2009 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY
14 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
24 Jun 2008 363a Return made up to 14/06/08; full list of members
23 Apr 2008 287 Registered office changed on 23/04/2008 from 2 wedgewood court, wedgewood way stevenage hertfordshire SG1 4QR
31 Mar 2008 288b Appointment Terminated Director michael gwilliam
31 Mar 2008 288b Appointment Terminated Director micahel gwilliam
31 Mar 2008 288b Appointment Terminated Director mark gray
08 Jan 2008 395 Particulars of mortgage/charge
14 Jun 2007 NEWINC Incorporation