INDUSTRIAL FORMS LTD

Dsi Business Recovery Dsi Business Recovery, Calder Island Way, WF2 7AW, Wakefield
StatusLIQUIDATION
Company No.10384440
CategoryPrivate Limited Company
Incorporated20 Sep 2016
Age7 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

INDUSTRIAL FORMS LTD is an liquidation private limited company with number 10384440. It was incorporated 7 years, 8 months, 10 days ago, on 20 September 2016. The company address is Dsi Business Recovery Dsi Business Recovery, Calder Island Way, WF2 7AW, Wakefield.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

Old address: 29-31 Moorland Road Stoke-on-Trent ST6 1DS England

Change date: 2023-09-06

New address: Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Rafal Plauszewski

Termination date: 2021-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Rafal Plauszewski

Cessation date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-25

New address: 29-31 Moorland Road Stoke-on-Trent ST6 1DS

Old address: 12 st Anne's Lane Nantwich Cheshire CW5 5EH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIDCRAVE LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:02110699
Status:ACTIVE
Category:Private Limited Company

CLOUDCHASERS CREWE LTD

11 MARKET STREET,CREWE,CW1 2EW

Number:10832421
Status:ACTIVE
Category:Private Limited Company

EAST BIRMINGHAM ACADEMY LTD

34 PARLIAMENT STREET,BIRMINGHAM,B10 0QJ

Number:10377170
Status:ACTIVE
Category:Private Limited Company

RHYMNEY BREWERIES LIMITED

WHITBREAD COURT,PORZ AVENUE,, DUNSTABLE,LU5 5XE

Number:00242863
Status:ACTIVE
Category:Private Limited Company

S & M BESPOKE SOLUTIONS LTD

HEASLEIGH HOUSE,SOUTHALL,UB1 1SQ

Number:11141171
Status:ACTIVE
Category:Private Limited Company

SCB PROPERTY LTD

45 SCORE LANE,LIVERPOOL,L16 6AN

Number:10321654
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