Advanced company searchLink opens in new window

INQB8R LIMITED

Company number 06853001

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-04
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
  • GBP 722,975.553189
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
  • RES13 ‐ Remove auth capital clause 31/03/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2014 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 722,974.846756
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
  • GBP 689,973.523
25 Sep 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 678,973.523
25 Sep 2013 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 676,673
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