INDSUR (UK) LIMITED: Filings

  • Overview

    Company NameINDSUR (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05111862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for INDSUR (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    12 pagesWU15

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    16 pagesWU07

    Progress report in a winding up by the court

    14 pagesWU07

    Order of court to wind up

    pagesCOCOMP

    Insolvency filing

    INSOLVENCY:Minutes of creditors meeting to resign 'Steven George Hodgson'
    1 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 08/02/2017
    13 pagesLIQ 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 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Jan 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 150,000
    SH01

    Annual return made up to Jan 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 3,000
    SH01

    Appointment of Ms Tania Ortega as a director on Jan 22, 2016

    2 pagesAP01

    Termination of appointment of Suresh Mal Lodha as a director on Jan 22, 2016

    1 pagesTM01

    Termination of appointment of Ankur Lodha as a director on Jan 22, 2016

    1 pagesTM01

    Termination of appointment of Amit Lodha as a director on Jan 22, 2016

    1 pagesTM01

    Termination of appointment of Terence Cavanagh as a director on Nov 20, 2015

    1 pagesTM01

    Termination of appointment of John Milligan as a secretary on Sep 03, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2015

    • Capital: GBP 150,000.00
    4 pagesSH01

    Annual return made up to Apr 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 3,000
    SH01

    Registration of charge 051118620008, created on Dec 08, 2014

    22 pagesMR01

    Certificate of change of name

    Company name changed indsur nevron eurotherm LIMITED\certificate issued on 09/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2014

    RES15

    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