INDEPENDENT ENTERPRISE SOLUTIONS COMMUNITY INTEREST COMPANY

15-18 Manor Farm Barns Fox Road 15-18 Manor Farm Barns Fox Road, Norwich, NR14 7PZ, Norfolk
StatusDISSOLVED
Company No.07741065
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 29 days

SUMMARY

INDEPENDENT ENTERPRISE SOLUTIONS COMMUNITY INTEREST COMPANY is an dissolved private limited company with number 07741065. It was incorporated 12 years, 9 months, 4 days ago, on 15 August 2011 and it was dissolved 4 years, 3 months, 29 days ago, on 21 January 2020. The company address is 15-18 Manor Farm Barns Fox Road 15-18 Manor Farm Barns Fox Road, Norwich, NR14 7PZ, Norfolk.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of director termination with name

Date: 29 Jan 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Sheila Holden

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Harrison

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Sheila Penelope Holden

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Allison

Appointment date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-31

Officer name: Mr Ben Reed

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Norfolk Coalition of Disabled People

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

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: 03 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

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: 09 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-21

Officer name: Sarah Jean Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-28

Officer name: Alan Graham Mackim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 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: 14 Oct 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-31

Officer name: David Mcquirk

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Incorporation community interest company

Date: 15 Aug 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ACE CARGO SERVICE LTD.

UNIT4 FALCON WAY,FELTHAM,TW14 0XJ

Number:05844936
Status:ACTIVE
Category:Private Limited Company

ANGLIAN CLADDING SERVICES LIMITED

ASTON SHAW WEST ROAD,IPSWICH,IP3 9SX

Number:08294550
Status:ACTIVE
Category:Private Limited Company

DRY HOME LIVING LTD

BIG PADLOCK OFFICE 16 CHAMPIONS BUSINESS PARK,UPTON,CH49 0AB

Number:09970694
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J& P MULTI-SPORT LIMITED

31 FARNDALE CRESCENT,GREENFORD,UB6 9LL

Number:08358881
Status:ACTIVE
Category:Private Limited Company

LINBY CONSTRUCTION MANAGEMENT LTD

SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX

Number:10814626
Status:ACTIVE
Category:Private Limited Company

OTTER PROPERTIES (SOUTH WEST) LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:09464162
Status:ACTIVE
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