Advanced company searchLink opens in new window

INHOCO 3363 LIMITED

Company number 05982873

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)
06 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
06 Nov 2015 LIQ MISC RES Resolution insolvency:res re liquidators account
09 Apr 2015 AD01 Registered office address changed from 48 Chancery Lane London WC2A 1JF to Po Box 500 2 Hardman Street Manchester M60 2AT on 9 April 2015
07 Apr 2015 600 Appointment of a voluntary liquidator
07 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-19
07 Apr 2015 4.70 Declaration of solvency
17 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 11,116,653.4
02 Oct 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
20 Jan 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 11,116,653.4
30 Sep 2013 AA Full accounts made up to 28 December 2012
29 Apr 2013 AP01 Appointment of Martin Anthony Cooke as a director
16 Apr 2013 TM02 Termination of appointment of Paul Birch as a secretary
16 Apr 2013 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 16 April 2013
15 Apr 2013 TM01 Termination of appointment of David Arnold as a director
15 Apr 2013 TM01 Termination of appointment of Ian Fraser as a director
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
11 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
16 Aug 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 TM01 Termination of appointment of Owen Mclaughlin as a director
01 Dec 2011 AP01 Appointment of Mr Ian Ellis Fraser as a director
01 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
31 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011
21 Sep 2011 AA Full accounts made up to 31 December 2010
24 Mar 2011 TM01 Termination of appointment of Neil Kirkby as a director