- Company Overview for INMAN & CO. (ELECTRICAL) LIMITED (03902678)
- Filing history for INMAN & CO. (ELECTRICAL) LIMITED (03902678)
- People for INMAN & CO. (ELECTRICAL) LIMITED (03902678)
- Charges for INMAN & CO. (ELECTRICAL) LIMITED (03902678)
- Insolvency for INMAN & CO. (ELECTRICAL) LIMITED (03902678)
- More for INMAN & CO. (ELECTRICAL) LIMITED (03902678)
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) |
---|---|---|---|
09 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2015 | |
09 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2014 | |
02 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2014 | |
16 Apr 2013 | 2.24B | Administrator's progress report to 28 March 2013 | |
15 Apr 2013 | 2.24B | Administrator's progress report to 28 March 2013 | |
28 Mar 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Nov 2012 | 2.24B | Administrator's progress report to 4 October 2012 | |
06 Nov 2012 | 2.24B | Administrator's progress report to 4 October 2012 | |
22 Jun 2012 | 2.23B | Result of meeting of creditors | |
19 Jun 2012 | 2.23B | Result of meeting of creditors | |
29 May 2012 | 2.17B | Statement of administrator's proposal | |
28 May 2012 | 2.17B | Statement of administrator's proposal | |
16 May 2012 | 2.16B | Statement of affairs with form 2.14B | |
02 May 2012 | AD01 | Registered office address changed from , Kpmg Llp, 1 the Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW on 2 May 2012 | |
02 May 2012 | AD01 | Registered office address changed from , 2-4 Orgreave Place, Sheffield, South Yorkshire, S13 9LU on 2 May 2012 | |
16 Apr 2012 | 2.12B | Appointment of an administrator | |
09 Jan 2012 | AR01 |
Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-01-09
|
|
09 Jan 2012 | CH03 | Secretary's details changed for Mrs Sally Belinda Brown on 1 January 2012 | |
09 Jan 2012 | CH01 | Director's details changed for Peter Norman Edward Wright on 1 January 2012 | |
09 Jan 2012 | CH01 | Director's details changed for Mr Christopher Charles Wright on 1 January 2012 | |
09 Jan 2012 | CH01 | Director's details changed for Charles Lawrence Hastings Wright on 1 January 2012 | |
09 Jan 2012 | CH01 | Director's details changed for Richard Mark Lobar on 1 January 2012 | |
09 Jan 2012 | CH01 | Director's details changed for Stephan Hollingshead on 1 January 2012 |