INSTORE BRANDING LTD
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE3 6SR

Company number 07018171
Status Liquidation
Incorporation Date 14 September 2009
Company Type Private Limited Company
Address ASSET HOUSE 28, THORPE WOOD, PETERBOROUGH, PE3 6SR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 8 October 2016; Registered office address changed from 28 Thorpe Wood Baker Tilly Restructuring and Recovery Llp Asset House 28 Thorpe Wood Cambridgeshire PE3 6SR England to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 13 November 2015; Statement of affairs with form 4.19. The most likely internet sites of INSTORE BRANDING LTD are www.instorebranding.co.uk, and www.instore-branding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Instore Branding Ltd is a Private Limited Company. The company registration number is 07018171. Instore Branding Ltd has been working since 14 September 2009. The present status of the company is Liquidation. The registered address of Instore Branding Ltd is Asset House 28 Thorpe Wood Peterborough Pe3 6sr. . JACKSON, Stewart James is a Director of the company. LANGRIDGE, Simon Paul is a Director of the company. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
JACKSON, Stewart James
Appointed Date: 20 October 2011
57 years old

Director
LANGRIDGE, Simon Paul
Appointed Date: 14 September 2009
53 years old

INSTORE BRANDING LTD Events

19 Dec 2016
Liquidators statement of receipts and payments to 8 October 2016
13 Nov 2015
Registered office address changed from 28 Thorpe Wood Baker Tilly Restructuring and Recovery Llp Asset House 28 Thorpe Wood Cambridgeshire PE3 6SR England to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 13 November 2015
22 Oct 2015
Statement of affairs with form 4.19
22 Oct 2015
Appointment of a voluntary liquidator
22 Oct 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-09

...
... and 17 more events
13 Sep 2011
First Gazette notice for compulsory strike-off
24 Nov 2010
Annual return made up to 14 September 2010 with full list of shareholders
24 Nov 2010
Director's details changed for Mr Simon Paul Langridge on 14 September 2010
17 Oct 2009
Director's details changed for Mr Simon Langridge on 28 September 2009
14 Sep 2009
Incorporation