Advanced company searchLink opens in new window

INNOVIA SYSTEMS LIMITED

Company number 09163027

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)
03 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Oct 2018 AD01 Registered office address changed from Lowther R & D Centre West Road Wigton Cumbria CA7 9XX United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 16 October 2018
08 Oct 2018 LIQ01 Declaration of solvency
08 Oct 2018 600 Appointment of a voluntary liquidator
08 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
15 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 May 2018
  • GBP 2
27 Sep 2017 AUD Auditor's resignation
25 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
30 Mar 2017 AD01 Registered office address changed from Pioneer Way Castleford Yorkshire WF10 5QU United Kingdom to Lowther R & D Centre West Road Wigton Cumbria CA7 9XX on 30 March 2017
01 Mar 2017 AP01 Appointment of Mark Andrew Mcclendon as a director on 28 February 2017
01 Mar 2017 AP01 Appointment of Geoffrey Thomas Martin as a director on 28 February 2017
28 Feb 2017 TM02 Termination of appointment of David Horton as a secretary on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Andrew Edward Bayliff as a director on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Omar Shafi Khan as a director on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Mark Robertshaw as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017
28 Feb 2017 AD01 Registered office address changed from The Coach House West Street Wigton CA7 9PD to Pioneer Way Castleford Yorkshire WF10 5QU on 28 February 2017
12 Jan 2017 TM01 Termination of appointment of Francisco Manuel Lopez as a director on 11 January 2017
16 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
10 May 2016 AA Full accounts made up to 31 December 2015
07 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
11 Jun 2015 AP01 Appointment of Mr Mark Robertshaw as a director on 22 April 2015