Advanced company searchLink opens in new window

INFINIS CHINA (INVESTMENTS) LIMITED

Company number 07630183

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)
21 May 2023 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
19 Oct 2021 600 Appointment of a voluntary liquidator
19 Oct 2021 LIQ10 Removal of liquidator by court order
13 Mar 2021 AD01 Registered office address changed from First Floor 500 Pavilion Drive Northampton NN4 7YJ to C/O Frp Advisory Trading Limited 4th Floor,Abbey House 32 Booth Street Manchester M2 4AB on 13 March 2021
13 Mar 2021 600 Appointment of a voluntary liquidator
13 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
13 Mar 2021 LIQ01 Declaration of solvency
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Apr 2019 AP01 Appointment of Mr Keith Alan Reid as a director on 23 April 2019
15 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
15 Mar 2019 TM01 Termination of appointment of Michael Damien Holton as a director on 1 March 2019
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Jul 2017 PSC05 Change of details for 3I Lfg Limited as a person with significant control on 28 February 2017
07 Jul 2017 PSC07 Cessation of Infinis Energy Holdings Limited as a person with significant control on 8 December 2016
09 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 Mar 2017 MA Memorandum and Articles of Association
24 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2017 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015
04 Jan 2017 AP01 Appointment of James Huxley Milne as a director on 8 December 2016
03 Jan 2017 TM01 Termination of appointment of Steven Neville Hardman as a director on 8 December 2016