Advanced company searchLink opens in new window

INSIGHT X CIC

Company number 09549492

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
16 Sep 2016 TM01 Termination of appointment of Christine Metcalf as a director on 14 September 2016
16 Sep 2016 AP01 Appointment of Miss Kerry Louise Metcalf as a director on 15 September 2016
16 Sep 2016 TM01 Termination of appointment of Paul Keith Mercer as a director on 14 September 2016
16 Sep 2016 AP01 Appointment of Mr John Peter Stankevitch as a director on 15 September 2016
07 Jun 2016 AR01 Annual return made up to 19 April 2016 no member list
29 Feb 2016 AD01 Registered office address changed from 4 Burmarsh Lane Widnes Cheshire WA8 8WF to 35 Whernside Whernside Widnes Cheshire WA8 4YW on 29 February 2016
19 Feb 2016 AP01 Appointment of Christine Metcalf as a director on 11 February 2016
19 Feb 2016 AP01 Appointment of Mr Paul Keith Mercer as a director on 11 February 2016
19 Apr 2015 CICINC Incorporation of a Community Interest Company