- Company Overview for INTERSERVE HOLDINGS LIMITED (00252221)
- Filing history for INTERSERVE HOLDINGS LIMITED (00252221)
- People for INTERSERVE HOLDINGS LIMITED (00252221)
- Charges for INTERSERVE HOLDINGS LIMITED (00252221)
- Insolvency for INTERSERVE HOLDINGS LIMITED (00252221)
- More for INTERSERVE HOLDINGS LIMITED (00252221)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2024 | |
30 Oct 2023 | AD01 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Pricewatershousecoopersllp One Chamberlain Square Birmingham B3 3AX on 30 October 2023 | |
03 Oct 2023 | LIQ01 | Declaration of solvency | |
03 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2023 | AA01 | Previous accounting period shortened from 27 June 2022 to 26 June 2022 | |
23 Mar 2023 | AA01 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Mark Nicholas Morris on 3 January 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
22 Jun 2022 | AA01 | Current accounting period extended from 28 December 2021 to 28 June 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Edward Stephen Wildblood as a director on 17 June 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Kenneth George Hanna as a director on 30 March 2022 | |
15 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
12 Oct 2021 | AD01 | Registered office address changed from Brickyard Road, Aldridge Walsall West Midlands WS9 8BW England to Capital Tower 91 Waterloo Road London SE1 8RT on 12 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on 6 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Ian Michael Hayes as a director on 6 October 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr David Charles Crook as a director on 29 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
17 Sep 2021 | AA01 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 | |
08 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
11 Mar 2020 | CH01 | Director's details changed for Mr Mark Nicholas Morris on 11 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from , Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU to Brickyard Road, Aldridge Walsall West Midlands WS9 8BW on 11 March 2020 | |
03 Mar 2020 | AA | Full accounts made up to 31 December 2018 |