INSTANTER DEVELOPMENTS LTD

Unit 1 West Court Saxon Business Park, Hanbury Road Unit 1 West Court Saxon Business Park, Hanbury Road, Bromsgrove, B60 4AD, Worcestershire, England
StatusDISSOLVED
Company No.09535046
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 22 days
JurisdictionEngland Wales
Dissolution04 Jun 2022
Years1 year, 10 months, 28 days

SUMMARY

INSTANTER DEVELOPMENTS LTD is an dissolved private limited company with number 09535046. It was incorporated 9 years, 22 days ago, on 10 April 2015 and it was dissolved 1 year, 10 months, 28 days ago, on 04 June 2022. The company address is Unit 1 West Court Saxon Business Park, Hanbury Road Unit 1 West Court Saxon Business Park, Hanbury Road, Bromsgrove, B60 4AD, Worcestershire, England.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 04 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 29 Sep 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 14 Sep 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation compulsory winding up order

Date: 19 Feb 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095350460003

Charge creation date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095350460002

Charge creation date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2017

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: 13 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Stephen John Underwood

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Brett Bugler

Change date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-22

Old address: 27 Ashtenne Business Centre Oxleasow Road Redditch B98 0RE England

New address: Unit 1 West Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-18

Charge number: 095350460001

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCEPT DOORS LIMITED

PEGRAMS ROAD,ESSEX,CM18 7PT

Number:04845450
Status:ACTIVE
Category:Private Limited Company

JPGO. LTD

C/O KHAN MORRIS ACCOUNTANTS LTD UNIT 2, EMPRESS HEIGHTS,SOUTHAMPTON,SO14 3LA

Number:11098175
Status:ACTIVE
Category:Private Limited Company

MEDICAL INDEMNITY SERVICES LIMITED

LIME KILN OFFICE FERN COURT BUSINESS CENTRE,CLITHEROE,BB7 1AZ

Number:10791037
Status:ACTIVE
Category:Private Limited Company

MOBILE VOIP LTD

39 SHERE HOUSE,LONDON,SE1 4YQ

Number:09848733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPACEWAYS TOURING LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:09256127
Status:ACTIVE
Category:Private Limited Company

SPARTANS GYM & HEALTH CLUB CIC

BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:07338996
Status:ACTIVE
Category:Community Interest 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