Advanced company searchLink opens in new window

INFRASTRUCTURE DELIVERY SOLUTIONS LTD

Company number 11626854

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-21
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
  • GBP 100
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