Advanced company searchLink opens in new window

INKFISH SERVICES LIMITED

Company number 03789864

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)
30 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Feb 2023 AD01 Registered office address changed from The Foundation Herons Way Chester Business Park Chester CH4 9GB to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 23 February 2023
23 Feb 2023 600 Appointment of a voluntary liquidator
23 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-02
22 Feb 2023 LIQ01 Declaration of solvency
20 Feb 2023 AD02 Register inspection address has been changed to Gb Group Plc the Foundation Herons Way Chester Business Park Chester CH4 9GB
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Jul 2021 RP04AP01 Second filing for the appointment of Mr David Mathew Ward as a director
01 Jul 2021 AP01 Appointment of Mr David Mathew Ward as a director on 1 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 02/07/21
01 Jul 2021 TM01 Termination of appointment of David John Wilson as a director on 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
14 Apr 2021 TM02 Termination of appointment of John Henri Constantin as a secretary on 1 April 2021
14 Apr 2021 AP03 Appointment of Mrs Annabelle Burton as a secretary on 1 April 2021
20 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
20 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 10/06/2017
13 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
11 Apr 2017 AP01 Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017