- Company Overview for INDBUILD LIMITED (03504039)
- Filing history for INDBUILD LIMITED (03504039)
- People for INDBUILD LIMITED (03504039)
- Charges for INDBUILD LIMITED (03504039)
- Insolvency for INDBUILD LIMITED (03504039)
- More for INDBUILD LIMITED (03504039)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AM20 | Notice of automatic end of Administration | |
20 Sep 2018 | AM10 | Administrator's progress report | |
06 Jun 2018 | AM19 | Notice of extension of period of Administration | |
13 Mar 2018 | AM10 | Administrator's progress report | |
04 Sep 2017 | AM10 | Administrator's progress report | |
28 Jun 2017 | AD01 | Registered office address changed from 1 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL to Ashfield House Illingworth Street Ossett WF5 8AL on 28 June 2017 | |
05 May 2017 | F2.18 | Notice of deemed approval of proposals | |
18 Apr 2017 | 2.17B | Statement of administrator's proposal | |
27 Feb 2017 | 2.12B | Appointment of an administrator | |
02 Nov 2016 | MR04 | Satisfaction of charge 035040390005 in full | |
04 May 2016 | AP03 | Appointment of Miss Jennifer Anne Kirby as a secretary on 1 May 2016 | |
03 May 2016 | AP01 | Appointment of Mr David Thomas Elder as a director on 1 May 2016 | |
03 May 2016 | TM02 | Termination of appointment of Karen Lesley Kirby as a secretary on 30 April 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
03 Aug 2015 | AP01 | Appointment of Mrs Karen Lesley Kirby as a director on 31 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Lisa Jayne Kirby as a director on 31 July 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | CH01 | Director's details changed for Miss Lisa Jayne Kirby on 1 September 2014 | |
07 Jan 2015 | MR01 | Registration of charge 035040390005, created on 24 December 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |