Advanced company searchLink opens in new window

INTAVIA LIMITED

Company number 01500096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2010 4.68 Liquidators' statement of receipts and payments to 18 November 2010
26 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
02 Sep 2010 4.68 Liquidators' statement of receipts and payments to 16 June 2010
04 Feb 2010 4.68 Liquidators' statement of receipts and payments to 16 December 2009
27 Dec 2008 4.20 Statement of affairs with form 4.19
27 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-17
27 Dec 2008 600 Appointment of a voluntary liquidator
27 Dec 2008 287 Registered office changed on 27/12/2008 from 1 brunel centre newton road crawley sussex RH10 2TU
01 Apr 2008 363a Return made up to 25/03/08; full list of members
01 Apr 2008 288c Director's Change of Particulars / bernard keay / 14/09/2007 / HouseName/Number was: , now: 2; Street was: jarrah, now: the french apartments de courcel road; Area was: grove lane, now: ; Post Town was: west chiltington, now: brighton; Region was: west sussex, now: east sussex; Post Code was: RH20 2RD, now: BN2 5RZ
01 Apr 2008 225 Prev ext from 31/03/2008 to 30/09/2008
17 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
15 Apr 2007 363s Return made up to 25/03/07; full list of members
15 Apr 2007 363(353) Location of register of members address changed
21 Mar 2007 AA Accounts for a medium company made up to 31 March 2006
25 Oct 2006 403a Declaration of satisfaction of mortgage/charge
25 Oct 2006 403a Declaration of satisfaction of mortgage/charge
25 Oct 2006 403a Declaration of satisfaction of mortgage/charge
25 Oct 2006 403a Declaration of satisfaction of mortgage/charge
04 Apr 2006 363s Return made up to 25/03/06; full list of members
04 Apr 2006 363(288) Director's particulars changed
17 Aug 2005 AA Full accounts made up to 31 March 2005
13 Apr 2005 363s Return made up to 25/03/05; full list of members
13 Apr 2005 363(288) Secretary's particulars changed;director's particulars changed