- Company Overview for INSOL I F LIMITED (06489459)
- Filing history for INSOL I F LIMITED (06489459)
- People for INSOL I F LIMITED (06489459)
- Charges for INSOL I F LIMITED (06489459)
- Insolvency for INSOL I F LIMITED (06489459)
- More for INSOL I F LIMITED (06489459)
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) |
---|---|---|---|
13 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2012 | 2.24B | Administrator's progress report to 11 July 2012 | |
11 Jul 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Jun 2012 | AD01 | Registered office address changed from 4th Floor One Victoria Street Bristol BS1 6AA on 11 June 2012 | |
08 Jun 2012 | 2.24B | Administrator's progress report to 27 May 2012 | |
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | CONNOT | Change of name notice | |
28 Feb 2012 | 2.17B | Statement of administrator's proposal | |
14 Feb 2012 | 2.23B | Result of meeting of creditors | |
08 Feb 2012 | F2.18 | Notice of deemed approval of proposals | |
13 Jan 2012 | 2.16B | Statement of affairs with form 2.14B | |
07 Dec 2011 | AD01 | Registered office address changed from 1&2 the Sanctuary, 62 Macrae Road Pill Bristol BS20 0DD United Kingdom on 7 December 2011 | |
05 Dec 2011 | 2.12B | Appointment of an administrator | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Mar 2011 | AR01 |
Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-03-14
|
|
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for John Orsino Bernard Rossetti on 1 February 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mark Bridges on 1 February 2010 | |
04 Mar 2010 | TM01 | Termination of appointment of Mark Bridges as a director | |
08 Feb 2010 | TM01 | Termination of appointment of Kenneth Anchors as a director | |
19 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
19 Feb 2009 | 353 | Location of register of members |