- Company Overview for INFRASTRUCTURE DELIVERY SOLUTIONS LTD (11626854)
- Filing history for INFRASTRUCTURE DELIVERY SOLUTIONS LTD (11626854)
- People for INFRASTRUCTURE DELIVERY SOLUTIONS LTD (11626854)
- Insolvency for INFRASTRUCTURE DELIVERY SOLUTIONS LTD (11626854)
- More for INFRASTRUCTURE DELIVERY SOLUTIONS LTD (11626854)
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) |
---|---|---|---|
26 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2023 | AD01 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 5 August 2023 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from 81 High Street March PE15 9LB United Kingdom to 1 City Road East Manchester M15 4PN on 6 January 2022 | |
06 Jan 2022 | LIQ02 | Statement of affairs | |
06 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
27 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 Apr 2020 | TM01 | Termination of appointment of Christopher Graham Reed as a director on 5 April 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
19 Aug 2019 | PSC07 | Cessation of Nicola Hemsley as a person with significant control on 6 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Nicola Hemsley as a director on 6 August 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Christopher Graham Reed as a director on 24 June 2019 | |
20 Jun 2019 | PSC01 | Notification of Nicola Hemsley as a person with significant control on 20 June 2019 | |
20 Jun 2019 | AP01 | Appointment of Ms Nicola Hemsley as a director on 20 June 2019 | |
28 Mar 2019 | PSC07 | Cessation of Rhys Donaldson as a person with significant control on 28 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Rhys Donaldson as a director on 28 March 2019 | |
28 Mar 2019 | TM02 | Termination of appointment of Rhys Donaldson as a secretary on 28 March 2019 | |
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2018
|
|
07 Jan 2019 | PSC04 | Change of details for Mr David Foster as a person with significant control on 7 January 2019 | |
07 Jan 2019 | AP03 | Appointment of Mr Rhys Donaldson as a secretary on 7 January 2019 |