Advanced company searchLink opens in new window

INVOCATION SOFTWARE LIMITED

Company number 07065628

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)
20 Apr 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
12 Apr 2017 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
12 Apr 2017 600 Appointment of a voluntary liquidator
18 Mar 2016 4.70 Declaration of solvency
07 Mar 2016 AD01 Registered office address changed from C/O Heald Solicitors Llp Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH to Pcr St Martins House the Runway South Ruislip Middlesex HA4 6SE on 7 March 2016
04 Mar 2016 600 Appointment of a voluntary liquidator
04 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
23 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
03 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 3
08 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 3
23 Oct 2013 TM01 Termination of appointment of Richard Stoney as a director
12 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Feb 2013 TM01 Termination of appointment of Simon Bull as a director
20 Dec 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
29 Nov 2011 AD01 Registered office address changed from C/O Heald Solicitors Po Box Ashton Hou 471 Silbury Boulevard Silbury Boulevard Milton Keynes Uk MK9 2AH United Kingdom on 29 November 2011
29 Nov 2011 CH01 Director's details changed for Kevin Windo on 23 November 2011
23 Nov 2011 AD01 Registered office address changed from 2 Parkside Milton Ernest Beds MK44 1RG England on 23 November 2011
24 May 2011 SH01 Statement of capital following an allotment of shares on 18 May 2011
  • GBP 1
24 May 2011 AP01 Appointment of Richard Michael Stoney as a director
24 May 2011 AP01 Appointment of Simon Bull as a director
15 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010