- Company Overview for INFRA-PROJECTS LIMITED (06925411)
- Filing history for INFRA-PROJECTS LIMITED (06925411)
- People for INFRA-PROJECTS LIMITED (06925411)
- Charges for INFRA-PROJECTS LIMITED (06925411)
- Insolvency for INFRA-PROJECTS LIMITED (06925411)
- More for INFRA-PROJECTS LIMITED (06925411)
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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2022 | WU15 | Notice of final account prior to dissolution | |
26 Nov 2021 | WU07 | Progress report in a winding up by the court | |
12 Dec 2020 | WU07 | Progress report in a winding up by the court | |
13 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2019 | AD01 | Registered office address changed from 1-3 the Courtyard, Calvin Street Bolton BL1 8PB to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 25 October 2019 | |
24 Oct 2019 | WU04 | Appointment of a liquidator | |
27 Aug 2019 | MR04 | Satisfaction of charge 069254110004 in full | |
16 Aug 2019 | COCOMP | Order of court to wind up | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
29 Mar 2017 | MR01 | Registration of charge 069254110004, created on 28 March 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
03 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | CH01 | Director's details changed for Mr Gary Philip Hope on 1 April 2013 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
21 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
20 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 |