Advanced company searchLink opens in new window

YOUR INHERITANCE DECISIONS LTD

Company number 06898052

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2013 DS01 Application to strike the company off the register
06 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1,000
31 Jan 2013 AD04 Register(s) moved to registered office address
28 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Dec 2011 CH01 Director's details changed for Mr Dominik Lipnicki on 2 December 2011
02 Dec 2011 AD01 Registered office address changed from Barber House Storeys Bar Road Peterborough Cambs PE1 5YS England on 2 December 2011
02 Dec 2011 CH01 Director's details changed for Mr Martin Paul Wade on 2 December 2011
23 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
27 Apr 2011 AD03 Register(s) moved to registered inspection location
18 Apr 2011 CH01 Director's details changed for Mr Dominik Lipnicki on 16 April 2011
18 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Jan 2011 CH01 Director's details changed for Mr Martin Paul Wade on 11 January 2011
14 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
28 Apr 2010 AD02 Register inspection address has been changed
04 Jan 2010 CH01 Director's details changed for Mr Martin Paul Wade on 31 December 2009
04 Jan 2010 CH01 Director's details changed for Mr Neil Sidney Jenkins on 31 December 2009
04 Jan 2010 CH01 Director's details changed for Mr Dominik Lipnicki on 31 December 2009
16 Oct 2009 AD01 Registered office address changed from Barber House Business Centre Storey's Bar Road Peterborough Cambs PE1 5YS United Kingdom on 16 October 2009
30 Jun 2009 288b Appointment Terminated Director paul england
16 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
07 May 2009 NEWINC Incorporation