Advanced company searchLink opens in new window

INDEPENDENT SALES CONSULTANTS LIMITED

Company number 05431550

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2020 DS01 Application to strike the company off the register
14 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
05 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Oct 2018 CH03 Secretary's details changed for Mrs Lilian Marshall on 10 October 2018
17 Oct 2018 CH01 Director's details changed for Director John Nicholas Marshall on 2 October 2018
17 Oct 2018 CH01 Director's details changed for Director Lilian Marshall on 2 October 2018
17 Oct 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
17 Oct 2018 AD01 Registered office address changed from PO Box 4385 05431550: Companies House Default Address Cardiff CF14 8LH to 34 Old Town Mews Stratford-upon-Avon Warwickshire CV37 6GP on 17 October 2018
17 Oct 2018 RT01 Administrative restoration application
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2018 RP05 Registered office address changed to PO Box 4385, 05431550: Companies House Default Address, Cardiff, CF14 8LH on 17 July 2018
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Jun 2017 CH01 Director's details changed for Director Lilian Marshall on 16 June 2017
19 Jun 2017 CH01 Director's details changed for Director John Nicholas Marshall on 16 June 2017
19 Jun 2017 CH03 Secretary's details changed for Mrs Lilian Marshall on 16 June 2017
19 Jun 2017 AD01 Registered office address changed from , 9 Radbourne Close, Southam, Warwickshire, CV47 1GF to 9 Old Town Mews Old Town Stratford-upon-Avon CV37 6GP on 19 June 2017
28 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100