- Company Overview for INFRARED CAMERA WAREHOUSE LIMITED (09154092)
- Filing history for INFRARED CAMERA WAREHOUSE LIMITED (09154092)
- People for INFRARED CAMERA WAREHOUSE LIMITED (09154092)
- More for INFRARED CAMERA WAREHOUSE LIMITED (09154092)
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 |