- Company Overview for INSIGHT DEVELOPMENT & CONSULTANCY LTD (04717701)
- Filing history for INSIGHT DEVELOPMENT & CONSULTANCY LTD (04717701)
- People for INSIGHT DEVELOPMENT & CONSULTANCY LTD (04717701)
- Insolvency for INSIGHT DEVELOPMENT & CONSULTANCY LTD (04717701)
- More for INSIGHT DEVELOPMENT & CONSULTANCY LTD (04717701)
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
|
|
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 |