- Company Overview for INFLUX DESIGN & BUILD LIMITED (09341245)
- Filing history for INFLUX DESIGN & BUILD LIMITED (09341245)
- People for INFLUX DESIGN & BUILD LIMITED (09341245)
- Charges for INFLUX DESIGN & BUILD LIMITED (09341245)
- Insolvency for INFLUX DESIGN & BUILD LIMITED (09341245)
- More for INFLUX DESIGN & BUILD LIMITED (09341245)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
17 Jan 2020 | 3.6 | Receiver's abstract of receipts and payments to 7 January 2020 | |
16 Jan 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Oct 2019 | RM01 | Appointment of receiver or manager | |
12 Jul 2019 | MR01 | Registration of charge 093412450002, created on 9 July 2019 | |
12 Jul 2019 | MR01 | Registration of charge 093412450003, created on 9 July 2019 | |
27 Jun 2019 | AA | Micro company accounts made up to 31 May 2018 | |
12 Feb 2019 | MR04 | Satisfaction of charge 093412450001 in full | |
24 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
12 Apr 2018 | MR01 | Registration of charge 093412450001, created on 27 March 2018 | |
10 Apr 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
25 Oct 2016 | CH01 | Director's details changed for Mr Martyn Daniel Hodges on 9 June 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Garry Hodges on 9 June 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 4 December 2014
|
|
21 Feb 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 31 May 2015 | |
20 Feb 2015 | AP01 | Appointment of Garry Hodges as a director on 4 December 2014 | |
20 Feb 2015 | AP01 | Appointment of Mr Martyn Daniel Hodges as a director on 4 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 4 December 2014 |