INVERLOCH LIMITED

IDEAL SOLUTIONS LIMITED IDEAL SOLUTIONS LIMITED, Bolton, BL1 4QZ
StatusDISSOLVED
Company No.08018984
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution05 May 2021
Years3 years, 1 month, 10 days

SUMMARY

INVERLOCH LIMITED is an dissolved private limited company with number 08018984. It was incorporated 12 years, 2 months, 11 days ago, on 04 April 2012 and it was dissolved 3 years, 1 month, 10 days ago, on 05 May 2021. The company address is IDEAL SOLUTIONS LIMITED IDEAL SOLUTIONS LIMITED, Bolton, BL1 4QZ.



Company Fillings

Gazette dissolved liquidation

Date: 05 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-15

Old address: C/O Ideal Corporate Solutions Lancaster House 171 Chorley New Road Bolton BL1 4QZ

New address: Lancaster House 171 Chorley New Road Bolton BL1 4QZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

New address: Lancaster House 171 Chorley New Road Bolton BL1 4QZ

Old address: 12 Sherland Road Twickenham Middlesex TW1 4HD England

Change date: 2020-07-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: Flat 2 16 Louvaine Road London SW11 2AQ

New address: 12 Sherland Road Twickenham Middlesex TW1 4HD

Change date: 2019-05-21

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Mr James Richard Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Manning

Termination date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Jones

Change date: 2013-01-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kate Manning

Change date: 2013-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-24

Old address: Flat 2 8 Keswick Road London SW15 2JN United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 RONALD HILL GROVE (FREEHOLD) LIMITED

153 TANKERVILLE DRIVE,LEIGH ON SEA,SS9 3DB

Number:07319813
Status:ACTIVE
Category:Private Limited Company

BEAUTY BOX LIMITED

VILLA HOUSE,PENARTH,CF64 2AH

Number:10788125
Status:ACTIVE
Category:Private Limited Company

HALLMARK LETTINGS LTD

BROOKFIELD SERVICE STATION BLACKPOOL ROAD,PRESTON,PR4 0XB

Number:10359406
Status:ACTIVE
Category:Private Limited Company

HIGGS & HILL OVERSEAS LIMITED

BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4FL

Number:00785092
Status:ACTIVE
Category:Private Limited Company

MONIKA G LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11944537
Status:ACTIVE
Category:Private Limited Company

SAFETYFAX LIMITED

10 CALLON AVENUE,,WA11 9PX

Number:05279331
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