Advanced company searchLink opens in new window

INHOCO 3485 LIMITED

Company number 06714103

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2011 DS01 Application to strike the company off the register
19 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2010 AR01 Annual return made up to 2 October 2010
Statement of capital on 2010-10-06
  • GBP 1,000
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
09 Jun 2010 TM02 Termination of appointment of Martin Short as a secretary
09 Jun 2010 AP03 Appointment of Darren William Forshaw as a secretary
02 Mar 2010 TM01 Termination of appointment of A G Secretarial Limited as a director
10 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
11 Nov 2009 AD01 Registered office address changed from Lorraine Street Stoneferry Hull HU8 8EH on 11 November 2009
06 Nov 2009 CH01 Director's details changed for Mr Garry Wilson on 1 October 2009
20 Nov 2008 88(2) Ad 25/10/08 gbp si 999@1=999 gbp ic 1/1000
07 Nov 2008 288a Director appointed garry wilson
07 Nov 2008 288a Secretary appointed martin paul short
07 Nov 2008 288b Appointment Terminated Director inhoco formations LIMITED
07 Nov 2008 288b Appointment Terminated Director michael harris
07 Nov 2008 288b Appointment Terminated Secretary a g secretarial LIMITED
07 Nov 2008 287 Registered office changed on 07/11/2008 from, 100 barbirolli square, manchester, M2 3AB
07 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Oct 2008 NEWINC Incorporation