INETYEARS LIMITED

Office 10 15a Market Street Office 10 15a Market Street, Telford, TF2 6EL, England
StatusLIQUIDATION
Company No.09726487
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

INETYEARS LIMITED is an liquidation private limited company with number 09726487. It was incorporated 8 years, 10 months, 7 days ago, on 11 August 2015. The company address is Office 10 15a Market Street Office 10 15a Market Street, Telford, TF2 6EL, England.



Company Fillings

Liquidation compulsory winding up order

Date: 13 Feb 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2023

Action Date: 24 Dec 2023

Category: Address

Type: AD01

New address: Office 10 15a Market Street Oakengates Telford TF2 6EL

Old address: 61 Bridge Street Kington HR5 3DJ England

Change date: 2023-12-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: 25 Windsor Road Levenshulme Manchester M19 2FA England

Change date: 2022-11-01

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neville Taylor

Notification date: 2022-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Justin Paul Gibbs

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Taylor

Appointment date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Paul Gibbs

Termination date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: Suite 97 792 Wilmslow Road Didsbury Manchester M20 6UG United Kingdom

New address: 25 Windsor Road Levenshulme Manchester M19 2FA

Change date: 2018-08-22

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Old address: Houldsworth Mill Business Centre Houldsworth Street Stockport Cheshire SK5 6DA England

Change date: 2017-09-01

New address: Suite 97 792 Wilmslow Road Didsbury Manchester M20 6UG

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: Houldsworth Mill Business Centre Houldsworth Street Stockport Cheshire SK5 6DA

Old address: 25 Windsor Road Levenshulme Manchester M19 2FA United Kingdom

Change date: 2015-10-01

Documents

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODIEVES LIMITED

C/O BLASER MILLS,HIGH WYCOMBE,HP11 2EE

Number:11853325
Status:ACTIVE
Category:Private Limited Company

CHERISH LIFE FOUNDATION CIC

17-19 PARK STREET,LYTHAM ST. ANNES,FY8 5LU

Number:08051213
Status:ACTIVE
Category:Community Interest Company

DEVON PROPERTY INVESTMENTS LIMITED

36 PHILLIPS COURT,STAMFORD,PE9 2EE

Number:04921930
Status:ACTIVE
Category:Private Limited Company

IDEA HOLDING LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09094322
Status:ACTIVE
Category:Private Limited Company

J & J A CONSULTING LIMITED

23 ST. JOHNS ROAD,WILMSLOW,SK9 6HJ

Number:11143918
Status:ACTIVE
Category:Private Limited Company

LUFFENHALL TRANSPORT LTD

42 HOLLOWAY CLOSE,SALISBURY,SP4 7DF

Number:08950623
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