Advanced company searchLink opens in new window

INN DISPENSIBLE LIMITED

Company number 05466803

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)
07 May 2019 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 20 June 2018
04 Jul 2017 AD01 Registered office address changed from 44 Queen Street Exeter Devon EX4 3SR to 11 Roman Way Business Centre Berry Hill Droitwich WR9 9AJ on 4 July 2017
03 Jul 2017 LIQ02 Statement of affairs
03 Jul 2017 600 Appointment of a voluntary liquidator
03 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-21
23 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
23 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
29 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
15 May 2013 AA01 Current accounting period extended from 31 May 2013 to 31 August 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Oct 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Aug 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
24 Aug 2011 CH01 Director's details changed for Mrs Melissa Jane Pearse on 23 February 2010
24 Aug 2011 CH03 Secretary's details changed for Melissa Jane Pearse on 23 February 2010
24 Aug 2011 CH01 Director's details changed for Garth James Pearse on 23 February 2010
22 Jun 2011 AAMD Amended accounts made up to 31 May 2010
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010