Advanced company searchLink opens in new window

INENCO (SUBCO 1) LIMITED

Company number 01593351

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Jan 2016 4.70 Declaration of solvency
27 Jan 2016 600 Appointment of a voluntary liquidator
27 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
23 Jun 2015 CERTNM Company name changed nifes (cem) LTD.\certificate issued on 23/06/15
  • RES15 ‐ Change company name resolution on 2015-06-12
23 Jun 2015 CONNOT Change of name notice
23 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-12
26 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
15 May 2014 AD01 Registered office address changed from Petros House St Andrews Road North Lytham St Annes Lancashire FY8 2NF on 15 May 2014
27 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
29 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
20 Sep 2013 TM02 Termination of appointment of David Humphreys as a secretary
20 Sep 2013 TM01 Termination of appointment of David Cruddace as a director
20 Sep 2013 TM01 Termination of appointment of David Owens as a director
19 Sep 2013 AD01 Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 19 September 2013
19 Sep 2013 AP03 Appointment of Michael Edward Abbott as a secretary
19 Sep 2013 AP01 Appointment of Mr Anthony Mayall as a director
05 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
15 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
21 Nov 2012 AP03 Appointment of Mr David Christopher Humphreys as a secretary
21 Nov 2012 TM02 Termination of appointment of Liam O'sullivan as a secretary
06 Mar 2012 CH03 Secretary's details changed for Liam O'sullivan on 6 March 2012
06 Mar 2012 CH01 Director's details changed for Mr David Lee Cruddace on 6 March 2012