INFORMANCE LIMITED

First Floor Black Country House First Floor Black Country House, Oldbury, B69 2DG, West Midlands, England
StatusDISSOLVED
Company No.05826989
CategoryPrivate Limited Company
Incorporated24 May 2006
Age18 years, 25 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 24 days

SUMMARY

INFORMANCE LIMITED is an dissolved private limited company with number 05826989. It was incorporated 18 years, 25 days ago, on 24 May 2006 and it was dissolved 10 months, 24 days ago, on 25 July 2023. The company address is First Floor Black Country House First Floor Black Country House, Oldbury, B69 2DG, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-24

Officer name: Barry Lynn Talbot

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Vale

Change date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Dixon Hallworth

Change date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry Lynn Talbot

Appointment date: 2020-01-23

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barry Lynn Talbot

Change date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Lynn Talbot

Change date: 2020-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-23

Officer name: Tania Lorraine Darlington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

Old address: Warwick Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW

Change date: 2020-01-23

New address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Matthew James Vale

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Dixon Hallworth

Termination date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr Barry Lynn Talbot

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Lynn Talbot

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Barry Lynn Talbot

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Vale

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Lynn Talbot

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Dixon Hallworth

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-23

Officer name: Tania Lorraine Darlington

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Dixon Hallworth

Change date: 2014-05-23

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Mr Matthew James Vale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-31

Officer name: Barry Lynn Talbot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2013

Action Date: 20 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-20

Officer name: Tania Lorraine Judd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Dixon Hallworth

Change date: 2012-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-24

Officer name: Tania Lorraine Judd

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2011

Action Date: 22 Aug 2011

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2011-08-22

Documents

View document PDF

Resolution

Date: 15 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Dixon Hallworth

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Lynn Talbot

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Mr Matthew James Vale

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-04

Officer name: Tania Lorraine Judd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from the manor haseley business centre warwick CV35 7LS

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ipc global LIMITED\certificate issued on 01/04/09

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr matthew james vale

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr simon dixon hallworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOCARS4LESS LTD

264 HANWORTH ROAD,HOUNSLOW,TW3 3TY

Number:11722632
Status:ACTIVE
Category:Private Limited Company

CLASSIC ENGINE WORKSHOP LIMITED

148 THE RIDGEWAY,ASTWOOD BANK,B96 6LZ

Number:11830835
Status:ACTIVE
Category:Private Limited Company

H.L.P. TUBE FORMERS LIMITED

UNIT 17 PANTGLAS INDUSTRIAL ESTATE,CAERPHILLY,CF83 8DR

Number:00840260
Status:ACTIVE
Category:Private Limited Company

QUALITY & INSPECTION SERVICES GLOSSOP LIMITED

18 SUNNINGDALE DRIVE,GLOSSOP,SK13 8PF

Number:09673321
Status:ACTIVE
Category:Private Limited Company

RIVERCABINS LIMITED

SUITE 215,KINGSTON UPON THAMES,KT1 1DN

Number:08637691
Status:ACTIVE
Category:Private Limited Company

STOLEN CACTUS LTD

18 ST. CROSS STREET,LONDON,EC1N 8UN

Number:10831371
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source