- Company Overview for INNERMOST DEVELOPMENTS LIMITED (03791915)
- Filing history for INNERMOST DEVELOPMENTS LIMITED (03791915)
- People for INNERMOST DEVELOPMENTS LIMITED (03791915)
- More for INNERMOST DEVELOPMENTS LIMITED (03791915)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2015 | DS01 | Application to strike the company off the register | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Feb 2011 | TM01 | Termination of appointment of Valerie Diggens as a director | |
03 Aug 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Jane Wendy Chitty on 18 June 2010 | |
03 Aug 2010 | CH01 | Director's details changed for James Edward Alexander Chitty on 18 June 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Mrs Valerie Ann Diggens on 18 June 2010 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Sep 2009 | 288a | Director appointed mrs valerie ann diggens | |
05 Sep 2009 | 363a | Return made up to 18/06/09; full list of members | |
05 Sep 2009 | 288c | Director and secretary's change of particulars / jane chitty / 04/09/2009 | |
05 Sep 2009 | 288c | Director's change of particulars / james chitty / 04/09/2009 | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from, 20 micklam close, bognor regis, west sussex, PO21 4JR | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
14 Jul 2008 | 363a | Return made up to 18/06/08; full list of members |