Company Information for INDIGO GROUP UK LIMITED
4 CLAREMONT AVENUE, CHORLEY, PR7 2HL,
|
Company Registration Number
05652567
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INDIGO GROUP UK LIMITED | |
Legal Registered Office | |
4 CLAREMONT AVENUE CHORLEY PR7 2HL Other companies in PR25 | |
Company Number | 05652567 | |
---|---|---|
Company ID Number | 05652567 | |
Date formed | 2005-12-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 04:20:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 28/02/18 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 58 MOSS LANE LEYLAND LANCASHIRE PR25 4SH | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER CAREY | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 107-109 TOWNGATE LEYLAND LANCASHIRE PR25 2LQ | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER CAREY / 17/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICK CAREY / 17/10/2014 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM SUITE B FIRST FLOOR 6-10 HOUGH LANE LEYLAND LANCASHIRE PR25 2YD | |
AR01 | 13/12/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER RICHARDS / 01/01/2012 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS HEATHER CAREY | |
AR01 | 13/12/10 FULL LIST | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2009 TO 28/02/2010 | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICK CAREY / 15/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 6 HAWTHORNE CLOSE LEYLAND PR26 8NY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIGO GROUP UK LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INDIGO GROUP UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |