Advanced company searchLink opens in new window

INFUSION SUPPORT LIMITED

Company number 08492026

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)
29 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2022 AD01 Registered office address changed from Suite 3 Low Moor Lane Scotton Knaresborough HG5 9JB United Kingdom to 683-693 Wilmslow Road Manchester M20 6RE on 15 February 2022
15 Feb 2022 600 Appointment of a voluntary liquidator
15 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-08
15 Feb 2022 LIQ02 Statement of affairs
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Jul 2021 TM01 Termination of appointment of Dominic Jon Vizzard as a director on 1 April 2021
21 Jul 2021 TM02 Termination of appointment of Dominic Vizzard as a secretary on 1 April 2021
21 Jul 2021 PSC07 Cessation of Dominic Jon Vizzard as a person with significant control on 1 April 2021
21 Feb 2021 PSC04 Change of details for Mr Dominic Jon Vizzard as a person with significant control on 5 October 2020
19 Feb 2021 PSC04 Change of details for Mr Andrew Mark Curry as a person with significant control on 5 October 2020
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
05 Oct 2020 PSC01 Notification of Andrew Mark Curry as a person with significant control on 5 October 2020
05 Oct 2020 PSC04 Change of details for Mr Dominic Jon Vizzard as a person with significant control on 5 October 2020
05 Oct 2020 AP01 Appointment of Mr Andrew Mark Curry as a director on 5 October 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
01 May 2020 CS01 Confirmation statement made on 16 April 2020 with updates
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 1 January 2019 with updates
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 125
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 AD01 Registered office address changed from Infusion Suite, Faverdale Faverdale Industrial Estate Darlington County Durham DL3 0PP to Suite 3 Low Moor Lane Scotton Knaresborough HG5 9JB on 19 November 2018