INDSUR (UK) LIMITED: Filings
Overview
| Company Name | INDSUR (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05111862 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INDSUR (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 12 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 13 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 13 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 16 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 14 pages | WU07 | ||||||||||
Order of court to wind up | pages | COCOMP | ||||||||||
Insolvency filing INSOLVENCY:Minutes of creditors meeting to resign 'Steven George Hodgson' | 1 pages | LIQ MISC | ||||||||||
Insolvency filing INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 08/02/2017 | 13 pages | LIQ MISC | ||||||||||
Registered office address changed from 274-284 India Buildings Suite J, 2nd Floor the Hub Liverpool L2 0RR to Devonshire House 32 North Parade Bradford West Yorkshire BD1 3HZ on Feb 25, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Tania Ortega as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Suresh Mal Lodha as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ankur Lodha as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amit Lodha as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terence Cavanagh as a director on Nov 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Milligan as a secretary on Sep 03, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2015
| 4 pages | SH01 | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 051118620008, created on Dec 08, 2014 | 22 pages | MR01 | ||||||||||
Certificate of change of name Company name changed indsur nevron eurotherm LIMITED\certificate issued on 09/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0