Advanced company searchLink opens in new window

INNTRA WEST LIMITED

Company number 06567033

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)
12 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
15 Nov 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Jun 2010 2.16B Statement of affairs with form 2.14B
18 Jun 2010 2.24B Administrator's progress report to 15 May 2010
30 Jan 2010 2.23B Result of meeting of creditors
24 Dec 2009 2.17B Statement of administrator's proposal
02 Dec 2009 AD01 Registered office address changed from Unit 52 Faraday Mill Business Park, Faraday Road Plymouth PL4 0st United Kingdom on 2 December 2009
19 Nov 2009 2.12B Appointment of an administrator
28 Oct 2009 AD01 Registered office address changed from St Elizabeths House Longbrook Street Plymouth St Maurice Plymouth Devon PL7 1NJ on 28 October 2009
07 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
04 Jun 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010
22 Apr 2009 363a Return made up to 16/04/09; full list of members
16 Apr 2009 288b Appointment Terminated Secretary robert holder
01 Apr 2009 288b Appointment Terminated Director john crompton
23 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
13 Aug 2008 288a Director appointed john karl crompton
13 Aug 2008 287 Registered office changed on 13/08/2008 from sherwell house 30 north hill plymouth devon PL4 8ET england
16 Apr 2008 NEWINC Incorporation