- Company Overview for INKSMOOR RECOVERIES LIMITED (07048154)
- Filing history for INKSMOOR RECOVERIES LIMITED (07048154)
- People for INKSMOOR RECOVERIES LIMITED (07048154)
- More for INKSMOOR RECOVERIES LIMITED (07048154)
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 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2022 | DS01 | Application to strike the company off the register | |
16 Jun 2022 | TM01 | Termination of appointment of Gareth David Fawke as a director on 15 June 2022 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2021 | AD01 | Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 26 November 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mr Andrew Philip Kelman Radley on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Andrew Philip Kelman Radley on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Gareth David Fawke on 3 December 2019 | |
03 Dec 2019 | PSC05 | Change of details for Inksmoor Group Limited as a person with significant control on 3 December 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Andrew Philip Kelman Radley on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mrs Sarah Lea Radley on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Gareth David Fawke on 12 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP to Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF on 7 November 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates |