Advanced company searchLink opens in new window

INHOUSE SYSTEMS LIMITED

Company number 06618076

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2013 DS01 Application to strike the company off the register
09 Sep 2013 AA Total exemption full accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
08 Jul 2013 CH01 Director's details changed for Edward George Cooper on 12 June 2010
08 Jul 2013 CH03 Secretary's details changed for Edward George Cooper on 12 June 2010
21 Sep 2012 AA Total exemption full accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
05 Aug 2011 AA Total exemption full accounts made up to 30 June 2011
14 Jul 2011 CH01 Director's details changed for Edward George Cooper on 13 June 2011
07 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
03 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
05 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed
01 Jul 2010 CH03 Secretary's details changed
26 Mar 2010 AD01 Registered office address changed from 3 Alden Court Morley Leeds West Yorkshire LS27 0SH on 26 March 2010
16 Feb 2010 TM01 Termination of appointment of Michaela Land as a director
10 Aug 2009 363a Return made up to 12/06/09; full list of members
01 Aug 2009 AA Total exemption full accounts made up to 30 June 2009
23 Jul 2009 287 Registered office changed on 23/07/2009 from 90 eshald place woodlesford leeds west yorks LS26 8LY
12 Jun 2008 NEWINC Incorporation