04956646 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 3, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

INHOCO 3012 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04956646
Record last updated Sunday, April 26, 2015 12:50:33 AM UTC
Official Address Pricewaterhousecoopers LLp 33 Benson House Wellington Street City And Hunslet
There are 311 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS14JP
Sector Manufacture of other kitchen furniture

Charts

Visits

04956646 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62024-801
Document TypeDoc. Type Publication datePub. date Download link
Registry May 22, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 7, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 7, 2011 Resignation of one Director Resignation of one Director
Registry May 6, 2011 Order of court - restoration Order of court - restoration
Registry Jan 17, 2011 Bona vacantia disclaimer Bona vacantia disclaimer
Registry Sep 30, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 30, 2010 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Jun 9, 2010 Administrator's progress report Administrator's progress report
Registry Dec 21, 2009 Administrator's progress report 4956... Administrator's progress report 4956...
Registry Dec 5, 2009 Notice of extension of period of administration Notice of extension of period of administration
Registry Jul 7, 2009 Administrator's progress report Administrator's progress report
Registry Feb 6, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 6, 2009 Notice of statement of affairs Notice of statement of affairs
Registry Feb 1, 2009 Resignation of one Manufacturing Director and one Director (a man) Resignation of one Manufacturing Director and one Director (a man)
Registry Jan 10, 2009 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Dec 23, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 19, 2008 Notice of administrators appointment Notice of administrators appointment
Registry Dec 4, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 21, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 12, 2008 Resignation of a director Resignation of a director
Registry Jun 10, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 21, 2008 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials Apr 18, 2008 Annual accounts Annual accounts
Registry Dec 12, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 12, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 12, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 2, 2007 Annual return Annual return
Registry Nov 22, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 8, 2007 Appointment of a director Appointment of a director
Registry Nov 5, 2007 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry Nov 2, 2007 Resignation of a director Resignation of a director
Registry Nov 1, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 23, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 23, 2007 Auditor's letter of resignation 4956... Auditor's letter of resignation 4956...
Registry Jun 15, 2007 Appointment of a director Appointment of a director
Registry May 11, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Mar 6, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 5, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 1, 2007 Miscellaneous document Miscellaneous document
Registry Feb 26, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 18, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 18, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 18, 2007 Varying share rights and names Varying share rights and names
Registry Feb 18, 2007 Elective resolution Elective resolution
Registry Feb 18, 2007 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 18, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 18, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 15, 2007 Notice of end of administration Notice of end of administration
Registry Feb 12, 2007 Administrator's progress report Administrator's progress report
Registry Feb 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 2007 Particulars of a mortgage or charge 4956... Particulars of a mortgage or charge 4956...
Registry Feb 2, 2007 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Feb 2, 2007 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Jan 18, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 9, 2007 Notice of statement of affairs Notice of statement of affairs
Registry Dec 19, 2006 Annual return Annual return
Registry Dec 12, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 20, 2006 Notice of administrators appointment Notice of administrators appointment
Financials Sep 6, 2006 Annual accounts Annual accounts
Registry Aug 1, 2006 Resignation of a director Resignation of a director
Registry Jul 28, 2006 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jun 28, 2006 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jun 28, 2006 Appointment of a director Appointment of a director
Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4956... Declaration of satisfaction in full or in part of a mortgage or charge 4956...
Registry Jan 12, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 12, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 12, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 12, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 12, 2006 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jan 12, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 12, 2006 Varying share rights and names Varying share rights and names
Registry Jan 12, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 5, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 3, 2006 Particulars of a mortgage or charge 4956... Particulars of a mortgage or charge 4956...
Registry Nov 18, 2005 Annual return Annual return
Registry Aug 25, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 19, 2005 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry May 19, 2005 Declaration that part of the property or undertaking charges 4956... Declaration that part of the property or undertaking charges 4956...
Registry Apr 13, 2005 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Apr 13, 2005 Declaration that part of the property or undertaking charges 4956... Declaration that part of the property or undertaking charges 4956...
Registry Feb 8, 2005 Appointment of a director Appointment of a director
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Feb 1, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Jan 12, 2005 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Dec 16, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 18, 2004 Annual return Annual return
Registry Nov 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 25, 2004 Resignation of a secretary Resignation of a secretary
Registry Aug 25, 2004 Appointment of a secretary Appointment of a secretary
Registry Aug 23, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 18, 2004 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 12, 2004 Resignation of a director Resignation of a director
Registry Apr 30, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 19, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 8, 2004 Elective resolution Elective resolution
Registry Mar 2, 2004 Company name change Company name change
Registry Mar 2, 2004 Change of name certificate Change of name certificate
Registry Feb 9, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 9, 2004 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy