- Company Overview for ISOFORM INVESTMENTS LIMITED (08124921)
- Filing history for ISOFORM INVESTMENTS LIMITED (08124921)
- People for ISOFORM INVESTMENTS LIMITED (08124921)
- Insolvency for ISOFORM INVESTMENTS LIMITED (08124921)
- More for ISOFORM INVESTMENTS LIMITED (08124921)
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 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2020 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Feb 2019 | AD01 | Registered office address changed from Isoform Maer Lane Industrial Estate Market Drayton Shropshire TF9 1QS to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 19 February 2019 | |
18 Feb 2019 | LIQ01 | Declaration of solvency | |
18 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
02 Aug 2018 | TM01 | Termination of appointment of Kenneth John Morris as a director on 12 March 2018 | |
02 Aug 2018 | PSC01 | Notification of Jonathan David Morris as a person with significant control on 12 March 2018 | |
02 Aug 2018 | PSC01 | Notification of Paul Michael Nicholson-Morris as a person with significant control on 12 March 2018 | |
02 Aug 2018 | PSC01 | Notification of Peter John Morris as a person with significant control on 12 March 2018 | |
02 Aug 2018 | PSC07 | Cessation of Kenneth John Morris as a person with significant control on 12 March 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Paul Michael Nicholson-Morris as a director on 30 April 2018 | |
13 Jul 2018 | AP01 | Appointment of Jonathan David Morris as a director on 30 April 2018 | |
25 Jun 2018 | AP01 | Appointment of Paul Michael Nicolson-Morris as a director on 30 April 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Peter John Morris as a director on 30 April 2018 | |
22 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Kenneth John Morris as a person with significant control on 6 April 2016 | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
22 Jun 2016 | TM01 | Termination of appointment of Patricia Ann Morris as a director on 16 September 2015 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |