Advanced company searchLink opens in new window

ISOSOL LIMITED

Company number 01856249

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)
02 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Nov 2016 600 Appointment of a voluntary liquidator
22 Dec 2015 4.70 Declaration of solvency
22 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
13 Mar 2015 CH04 Secretary's details changed for Balchan Secretaries Limited on 1 January 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 CH01 Director's details changed for Mrs Patricia Maureen Whitford on 10 April 2012
09 Apr 2014 CH01 Director's details changed for Gordon Ronald Lindsey Snelling on 10 April 2012
09 Apr 2014 CH04 Secretary's details changed for Balchan Secretaries Limited on 10 April 2012
27 Feb 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
21 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Jan 2013 CH04 Secretary's details changed for Interco Services Limited on 10 April 2012
15 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
18 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Jan 2011 CH04 Secretary's details changed for Interco Services Limited on 1 March 2010
21 Jan 2011 CH01 Director's details changed for Gordon Ronald Lindsey Snelling on 1 March 2010
21 Jan 2011 CH01 Director's details changed for Mrs Patricia Maureen Whitford on 1 March 2010
21 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
16 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010