Advanced company searchLink opens in new window

INBIS LIMITED

Company number 03281101

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
08 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
16 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
25 Jun 2014 CH01 Director's details changed for David Richard Bradley on 16 August 2013
16 May 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Aug 2013 AD01 Registered office address changed from Club Court Club St Bamber Bridge Preston PR5 6FN on 16 August 2013
17 Jan 2013 TM01 Termination of appointment of Christopher Pearce as a director
14 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
14 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
16 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Eur Ing Christopher Michael Pearce on 23 December 2009
23 Dec 2009 CH01 Director's details changed for David Christopher Caunce on 23 December 2009
23 Dec 2009 CH01 Director's details changed for David Richard Bradley on 23 December 2009