- Company Overview for INFINITY CONTRACT SERVICES LIMITED (09214678)
- Filing history for INFINITY CONTRACT SERVICES LIMITED (09214678)
- People for INFINITY CONTRACT SERVICES LIMITED (09214678)
- Charges for INFINITY CONTRACT SERVICES LIMITED (09214678)
- Insolvency for INFINITY CONTRACT SERVICES LIMITED (09214678)
- More for INFINITY CONTRACT SERVICES LIMITED (09214678)
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
|
|
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
|
|
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
|
|
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
|