Advanced company searchLink opens in new window

INSTANT ASSISTUK LTD

Company number 07215354

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)
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 11 February 2024
18 May 2023 600 Appointment of a voluntary liquidator
18 May 2023 AD01 Registered office address changed from Flint Glas Works 64 Jersey Street Manchester M4 6JW England to C/O Insolvency One Limited 1 Aire Street Leeds LS1 4PR on 18 May 2023
09 May 2023 LIQ10 Removal of liquidator by court order
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 11 February 2023
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 11 February 2022
20 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 11 February 2021
20 Feb 2020 LIQ02 Statement of affairs
20 Feb 2020 600 Appointment of a voluntary liquidator
20 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-12
14 Feb 2020 AD01 Registered office address changed from 20 Dale Street Manchester M1 1EZ England to Flint Glas Works 64 Jersey Street Manchester M4 6JW on 14 February 2020
06 Sep 2019 AA Total exemption full accounts made up to 30 March 2018
06 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
22 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AD01 Registered office address changed from Andrew House Globe Square Dukinfield Cheshire SK16 4RF to 20 Dale Street Manchester M1 1EZ on 17 September 2015
10 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2