- Company Overview for INFUSION SUPPORT LIMITED (08492026)
- Filing history for INFUSION SUPPORT LIMITED (08492026)
- People for INFUSION SUPPORT LIMITED (08492026)
- Charges for INFUSION SUPPORT LIMITED (08492026)
- Insolvency for INFUSION SUPPORT LIMITED (08492026)
- More for INFUSION SUPPORT LIMITED (08492026)
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) |
---|---|---|---|
29 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2022 | AD01 | Registered office address changed from Suite 3 Low Moor Lane Scotton Knaresborough HG5 9JB United Kingdom to 683-693 Wilmslow Road Manchester M20 6RE on 15 February 2022 | |
15 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2022 | LIQ02 | Statement of affairs | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Dominic Jon Vizzard as a director on 1 April 2021 | |
21 Jul 2021 | TM02 | Termination of appointment of Dominic Vizzard as a secretary on 1 April 2021 | |
21 Jul 2021 | PSC07 | Cessation of Dominic Jon Vizzard as a person with significant control on 1 April 2021 | |
21 Feb 2021 | PSC04 | Change of details for Mr Dominic Jon Vizzard as a person with significant control on 5 October 2020 | |
19 Feb 2021 | PSC04 | Change of details for Mr Andrew Mark Curry as a person with significant control on 5 October 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
26 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Oct 2020 | PSC01 | Notification of Andrew Mark Curry as a person with significant control on 5 October 2020 | |
05 Oct 2020 | PSC04 | Change of details for Mr Dominic Jon Vizzard as a person with significant control on 5 October 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Andrew Mark Curry as a director on 5 October 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
01 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
29 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Infusion Suite, Faverdale Faverdale Industrial Estate Darlington County Durham DL3 0PP to Suite 3 Low Moor Lane Scotton Knaresborough HG5 9JB on 19 November 2018 |