- Company Overview for INQB8R LIMITED (06853001)
- Filing history for INQB8R LIMITED (06853001)
- People for INQB8R LIMITED (06853001)
- Insolvency for INQB8R LIMITED (06853001)
- More for INQB8R LIMITED (06853001)
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) |
---|---|---|---|
08 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 3-5 Rickmansworth Road Watford Buckinghamshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | |
12 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2015 | |
12 Dec 2014 | AD01 | Registered office address changed from 32 High Street Wendover Buckinghamshire HP22 6EA England to 3-5 Rickmansworth Road Watford Buckinghamshire WD18 0GX on 12 December 2014 | |
11 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | AP01 | Appointment of Mr James Ryder Nash Allen as a director on 10 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Geoffory Haynes as a director on 10 October 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from C/O Hw, Chartered Accountants Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to 32 High Street Wendover Buckinghamshire HP22 6EA on 1 August 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | AD02 | Register inspection address has been changed from C/O Bob Haynes 7 Hamilton Court Maitland Drive High Wycombe Buckinghamshire HP13 5BN England | |
09 Jul 2014 | AD04 | Register(s) moved to registered office address | |
02 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 3 January 2014
|
|
06 May 2014 | AP01 | Appointment of Mr Geoffory Haynes as a director | |
06 May 2014 | TM01 | Termination of appointment of Robert Haynes as a director | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 13 September 2013
|
|
25 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 9 August 2013
|
|
25 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 5 August 2013
|
|
07 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders |