Advanced company searchLink opens in new window

INFRARED CAMERA WAREHOUSE LIMITED

Company number 09154092

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 DS01 Application to strike the company off the register
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
17 Jun 2018 AP01 Appointment of Mr Richard Frederick Wallis as a director on 15 June 2018
24 Apr 2018 AA Micro company accounts made up to 31 July 2017
15 Mar 2018 TM01 Termination of appointment of Nicholas James Alfred Parker as a director on 24 February 2018
07 Mar 2018 TM02 Termination of appointment of a secretary
06 Mar 2018 TM01 Termination of appointment of Nicholas James Alfred Parker as a director on 24 February 2018
07 Sep 2017 AP01 Appointment of Mr Nicholas James Alfred Parker as a director on 20 August 2017
07 Sep 2017 TM01 Termination of appointment of Caroline Wallis as a director on 1 September 2017
07 Sep 2017 TM02 Termination of appointment of Caroline Wallis as a secretary on 1 September 2017
13 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
01 Jun 2017 AD01 Registered office address changed from 5 Meadowside Coln St. Aldwyns Cirencester Gloucestershire GL7 5AL to 66 Tarrant Crawford Tarrant Crawford Blandford Forum DT11 9HU on 1 June 2017
11 Apr 2017 AA Micro company accounts made up to 31 July 2016
21 Sep 2016 AP02 Appointment of Infracam Security & Wildlife Ltd as a director on 16 September 2016
21 Sep 2016 TM01 Termination of appointment of Nicholas James Alfred Parker as a director on 16 September 2016
12 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
11 Aug 2016 AP01 Appointment of Mr Nicholas James Alfred Parker as a director on 8 August 2016
06 Aug 2016 TM01 Termination of appointment of Richard Frederick Wallis as a director on 1 August 2016
22 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Jun 2016 AD01 Registered office address changed from Pleck End House Marnhull Sturminster Newton DT10 1NY to 5 Meadowside Coln St. Aldwyns Cirencester Gloucestershire GL7 5AL on 21 June 2016