Advanced company searchLink opens in new window

INSPICIO FOOD TESTING LIMITED

Company number 05841431

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2019 600 Appointment of a voluntary liquidator
18 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-28
18 Feb 2019 LIQ01 Declaration of solvency
17 Jan 2019 SH20 Statement by Directors
17 Jan 2019 SH19 Statement of capital on 17 January 2019
  • GBP 1
17 Jan 2019 CAP-SS Solvency Statement dated 17/01/19
17 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
19 Sep 2018 AA Full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
19 Dec 2017 AD01 Registered office address changed from Esg House Bretby Business Park Ashby Road Burton on Trent DE15 0YZ to Socotec House Bretby Business Park Ashby Road Burton-on-Trent DE15 0YZ on 19 December 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
27 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
09 May 2016 AA Full accounts made up to 31 December 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
15 Jan 2015 TM01 Termination of appointment of Nicholas John Walters as a director on 14 July 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 AP01 Appointment of Mr Andrew Christopher Bolter as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 AP01 Appointment of Ian Sparks as a director