Advanced company searchLink opens in new window

INSPACE FACILITIES LIMITED

Company number 04118974

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
27 Oct 2016 MR04 Satisfaction of charge 1 in full
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
11 Jan 2016 AP01 Appointment of Mr Richard John Willmott as a director on 1 January 2016
04 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
10 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
16 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
23 Aug 2013 TM02 Termination of appointment of Robert Eyre as a secretary
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
25 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
28 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
13 Dec 2010 CH03 Secretary's details changed for Wendy Jane Mcwilliams on 1 January 2010
12 May 2010 CH01 Director's details changed for Duncan Inglis Canney on 1 May 2010
12 May 2010 CH03 Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010
12 May 2010 CH03 Secretary's details changed for Robert Charles Eyre on 1 May 2010