Advanced company searchLink opens in new window

INFOSUPPORT CENTRE LIMITED

Company number 02077787

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)
31 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
31 May 2017 4.71 Return of final meeting in a members' voluntary winding up
05 Jan 2017 AD01 Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 5 January 2017
23 Dec 2016 4.70 Declaration of solvency
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-07
16 Dec 2016 TM01 Termination of appointment of Stephen Raymond Russell as a director on 5 December 2016
08 Dec 2016 MR04 Satisfaction of charge 7 in full
22 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300
13 May 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 300
30 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
12 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2012 TM02 Termination of appointment of Richard Hall as a secretary
04 Jan 2012 AP03 Appointment of Bruce Anthony Morrison as a secretary
20 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
15 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
19 May 2010 AA Full accounts made up to 31 December 2009
28 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Stephen Raymond Russell on 1 December 2009