Advanced company searchLink opens in new window

INHOCO 3017 LIMITED

Company number 04956592

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 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jul 2022 600 Appointment of a voluntary liquidator
14 Jul 2022 LIQ10 Removal of liquidator by court order
20 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 30 April 2022
29 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 30 April 2021
04 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 30 April 2020
10 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 30 April 2019
28 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 30 April 2018
08 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 30 April 2017
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 30 April 2016
08 Jul 2015 4.68 Liquidators' statement of receipts and payments to 30 April 2015
18 Mar 2015 TM01 Termination of appointment of Dag Johan Skattum as a director on 2 March 2015
18 Jun 2014 2.24B Administrator's progress report to 1 May 2014
20 May 2014 600 Appointment of a voluntary liquidator
01 May 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Dec 2013 2.24B Administrator's progress report to 2 November 2013
04 Jul 2013 2.17B Statement of administrator's proposal
04 Jul 2013 2.16B Statement of affairs with form 2.14B
20 May 2013 AD01 Registered office address changed from 2100 Century Way Thorpe Park Leeds LS15 8ZB on 20 May 2013
16 May 2013 2.12B Appointment of an administrator
08 Feb 2013 TM01 Termination of appointment of Andrew Bond as a director
23 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-23
  • GBP 115,401.4
22 Nov 2012 TM01 Termination of appointment of Anna Cross as a director
22 Nov 2012 TM02 Termination of appointment of Mark Pearce as a secretary