Advanced company searchLink opens in new window

INDIGO 360 LTD

Company number 06161886

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)
25 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2014 4.68 Liquidators' statement of receipts and payments to 14 May 2014
24 May 2013 AD01 Registered office address changed from James William House No 9 Museum Place Cardiff CF10 3BD on 24 May 2013
23 May 2013 4.20 Statement of affairs with form 4.19
23 May 2013 600 Appointment of a voluntary liquidator
23 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 10,000
12 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
28 Mar 2012 AP01 Appointment of Mrs Deborah Louise Clarke as a director
23 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Dec 2010 AD01 Registered office address changed from Unit E Ty Glas Avenue Llanishen Cardiff CF14 5DX on 22 December 2010
06 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
10 Feb 2010 SH10 Particulars of variation of rights attached to shares
10 Feb 2010 SH08 Change of share class name or designation
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 21 January 2010
  • GBP 10,000
10 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
05 Aug 2009 287 Registered office changed on 05/08/2009 from riverwood house, 30D the crescent, machen caerphilly CF83 8ND
13 May 2009 363a Return made up to 15/03/09; full list of members
17 Dec 2008 AA Accounts for a dormant company made up to 31 August 2008
17 Oct 2008 225 Accounting reference date extended from 31/03/2008 to 31/08/2008