Advanced company searchLink opens in new window

INVERHALL LTD

Company number 06482685

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 DS01 Application to strike the company off the register
06 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
02 Nov 2016 AA Micro company accounts made up to 31 March 2016
07 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
07 Feb 2016 AD02 Register inspection address has been changed to Room 366 Linen Hall Regent Street London W1B 5TB
28 Oct 2015 AA Micro company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 TM01 Termination of appointment of Mellissa Alexandra Sereese Tyler as a director on 9 July 2014
06 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AD01 Registered office address changed from 32 Brook Street London W1K 5DL England on 22 March 2013
03 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
06 Sep 2012 AA Accounts for a small company made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
14 Sep 2011 AA Full accounts made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
11 Aug 2010 AA Full accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Susan Mary Lyall on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Mellissa Alexandra Sereese Tyler on 15 March 2010
28 Nov 2009 AD01 Registered office address changed from 18 Hanover Square London W1S 1HX United Kingdom on 28 November 2009