INDUSTRIAL FINANCE CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 07290752 |
Category | Private Limited Company |
Incorporated | 21 Jun 2010 |
Age | 13 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 20 days |
SUMMARY
INDUSTRIAL FINANCE CORPORATION LIMITED is an dissolved private limited company with number 07290752. It was incorporated 13 years, 11 months, 9 days ago, on 21 June 2010 and it was dissolved 4 years, 2 months, 20 days ago, on 10 March 2020. The company address is 61 Bridge Street 61 Bridge Street, Kington, HR5 3DJ, Herefordshire, England.
Company Fillings
Gazette filings brought up to date
Date: 21 Aug 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
New address: 61 Bridge Street 61 Bridge Street Kington Herefordshire HR5 3DJ
Change date: 2019-08-20
Old address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Dissolved compulsory strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 22 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 20 Aug 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Dissolved compulsory strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 05 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Charles Francis Lufkin
Change date: 2016-03-05
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 05 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 07 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Gazette filings brought up to date
Date: 15 Nov 2011
Category: Gazette
Type: DISS40
Documents
Some Companies
THAMES HOUSE, 1528 LONDON ROAD,ESSEX,SS9 2QQ
Number: | 05374945 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE SNOWHILL,BIRMINGHAM,B4 6GH
Number: | 00618267 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INFORMATION TECHNOLOGY CARE LIMITED
110A MAXWELL AVENUE,GLASGOW,G61 1HU
Number: | SC152482 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WEARSIDE DRIVE,DURHAM,DH1 1LE
Number: | 09957727 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 11310611 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAO ANALYTICS INTERNATIONAL LLP
44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN
Number: | OC352696 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |