Advanced company searchLink opens in new window

INFINITY CONTRACTOR SERVICES LIMITED

Company number 09400451

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)
19 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 19 November 2020
22 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 19 November 2019
11 Dec 2018 AM10 Administrator's progress report
07 Dec 2018 600 Appointment of a voluntary liquidator
20 Nov 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jul 2018 AM10 Administrator's progress report
20 Feb 2018 AM07 Result of meeting of creditors
26 Jan 2018 AM03 Statement of administrator's proposal
05 Jan 2018 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 5 January 2018
21 Dec 2017 AM01 Appointment of an administrator
10 Oct 2017 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 160 Kemp House City Road London EC1V 2NX on 10 October 2017
10 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 5 April 2017
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
06 Apr 2017 TM01 Termination of appointment of Stuart Nathan Thornhill as a director on 6 April 2017
06 Apr 2017 AP01 Appointment of Mr David John Saull as a director on 6 April 2017
06 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
24 Oct 2016 AD01 Registered office address changed from Unit 1 Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD United Kingdom to Office 7 35-37 Ludgate Hill London EC4M 7JN on 24 October 2016
19 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
23 Feb 2016 CERTNM Company name changed eximius european services LTD\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
05 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
21 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted