- Company Overview for INN DISPENSIBLE LIMITED (05466803)
- Filing history for INN DISPENSIBLE LIMITED (05466803)
- People for INN DISPENSIBLE LIMITED (05466803)
- Charges for INN DISPENSIBLE LIMITED (05466803)
- Insolvency for INN DISPENSIBLE LIMITED (05466803)
- More for INN DISPENSIBLE LIMITED (05466803)
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
|
|
23 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
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
|
|
23 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
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 |