Advanced company searchLink opens in new window

INFINITY CONTRACT SERVICES LIMITED

Company number 09214678

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)
28 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 16 December 2019
16 Jan 2019 AD01 Registered office address changed from 7 Moorhead Lane Shipley BD18 4JH England to Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 16 January 2019
11 Jan 2019 LIQ02 Statement of affairs
11 Jan 2019 600 Appointment of a voluntary liquidator
11 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-17
26 Nov 2018 TM01 Termination of appointment of Andrew Nicholas Broxholme as a director on 19 October 2018
16 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with updates
16 Oct 2018 PSC01 Notification of Catalin Manolescu as a person with significant control on 27 March 2018
16 Oct 2018 PSC07 Cessation of Redbox Asset Management Limited as a person with significant control on 27 March 2018
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Oct 2017 MR01 Registration of charge 092146780001, created on 17 October 2017
20 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Apr 2017 AD01 Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 11 April 2017
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • GBP 1,100
12 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 30 November 2015
15 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
28 Nov 2014 AP01 Appointment of Mr Catalin Manolescu as a director on 28 November 2014
23 Oct 2014 AP03 Appointment of Mr Catalin Manolescu as a secretary on 23 October 2014
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP 1