Advanced company searchLink opens in new window

INDUSTRIALTECH LIMITED

Company number 08201611

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)
25 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2015 600 Appointment of a voluntary liquidator
15 Jun 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
04 Jun 2015 LIQ MISC OC Court order INSOLVENCY:court order - removal of liquidator
04 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
06 Feb 2015 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
30 Oct 2014 AD01 Registered office address changed from C/O 112-114 Witton Street 112-114 Witton Street Northwich Cheshire CW9 5NW to 340 Deansgate Manchester M3 4LY on 30 October 2014
28 Oct 2014 4.20 Statement of affairs with form 4.19
28 Oct 2014 600 Appointment of a voluntary liquidator
28 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-17
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2014 TM01 Termination of appointment of Martin Bryant as a director
04 Dec 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
01 Feb 2013 AD01 Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 1 February 2013
08 Jan 2013 TM01 Termination of appointment of Ben Hookway as a director
08 Jan 2013 AP01 Appointment of Mr Doug Ward as a director
02 Oct 2012 TM01 Termination of appointment of Shaun Gibson as a director
02 Oct 2012 TM01 Termination of appointment of Doug Ward as a director
04 Sep 2012 NEWINC Incorporation