Advanced company searchLink opens in new window

INSIGHT DEVELOPMENT & CONSULTANCY LTD

Company number 04717701

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)
31 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 17 October 2022
16 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 17 October 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
07 May 2020 600 Appointment of a voluntary liquidator
09 Mar 2020 AD01 Registered office address changed from Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS to 10 st. Helens Road Swansea SA1 4AW on 9 March 2020
28 Oct 2019 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS on 28 October 2019
25 Oct 2019 LIQ02 Statement of affairs
25 Oct 2019 600 Appointment of a voluntary liquidator
25 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-18
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Jul 2019 TM01 Termination of appointment of James William Cronin as a director on 16 July 2019
19 Jul 2019 TM01 Termination of appointment of Richard Ernest Sobol as a director on 16 July 2019
10 Jul 2019 AD01 Registered office address changed from Unit 3 Matlock Road Coventry CV1 4JQ England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 10 July 2019
10 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
08 Feb 2019 CH01 Director's details changed for Mr James William Cronin on 8 February 2019
20 Dec 2018 CH01 Director's details changed for Mr Richard Ernest Sobol on 1 December 2018
20 Dec 2018 CH01 Director's details changed for Mr Thomas Roderick on 1 December 2018
20 Dec 2018 CH01 Director's details changed for Mr James William Cronin on 1 December 2018
20 Dec 2018 AD01 Registered office address changed from Unit 6, Sutherland House Matlock Road Coventry CV1 4JQ England to Unit 3 Matlock Road Coventry CV1 4JQ on 20 December 2018
20 Dec 2018 CH01 Director's details changed for Mr Carl Thomas Roderick on 27 April 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 May 2018 AP01 Appointment of Mr Richard Ernest Sobol as a director on 27 April 2018
02 May 2018 AP01 Appointment of Mr James William Cronin as a director on 27 April 2018