Advanced company searchLink opens in new window

INFRAPLAN LIMITED

Company number 03523804

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
18 Dec 2014 SH20 Statement by directors
18 Dec 2014 SH19 Statement of capital on 18 December 2014
  • GBP 1
18 Dec 2014 CAP-SS Solvency statement dated 18/12/14
18 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and other reserves reduced 18/12/2014
17 Dec 2014 AP01 Appointment of Mr Kevin Gilbert as a director on 4 December 2014
17 Dec 2014 TM01 Termination of appointment of Paul Hooper-Keeley as a director on 4 December 2014
16 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2012
08 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2014
08 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2013
06 Jun 2014 TM01 Termination of appointment of Andrew Laird Jack as a director on 4 June 2014
06 Jun 2014 TM01 Termination of appointment of Nicholas Frampton as a director on 4 June 2014
06 Jun 2014 AP01 Appointment of Mr Adam Attwood as a director on 4 June 2014
06 Jun 2014 AP01 Appointment of Mr Paul Hooper-Keeley as a director on 4 June 2014
05 Jun 2014 MR01 Registration of charge 035238040009, created on 4 June 2014
04 Apr 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/10/2014
15 Apr 2013 AA Full accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/10/2014
12 Mar 2013 AD01 Registered office address changed from , Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, CV34 6RH on 12 March 2013
11 Mar 2013 CH01 Director's details changed for Mr Andrew Jack on 6 March 2013
11 Mar 2013 CH01 Director's details changed for Mr Nicholas Frampton on 6 March 2013
02 May 2012 AA Full accounts made up to 31 December 2011