- Company Overview for INTIME FIRE & SECURITY LIMITED (01992531)
- Filing history for INTIME FIRE & SECURITY LIMITED (01992531)
- People for INTIME FIRE & SECURITY LIMITED (01992531)
- Charges for INTIME FIRE & SECURITY LIMITED (01992531)
- Insolvency for INTIME FIRE & SECURITY LIMITED (01992531)
- More for INTIME FIRE & SECURITY LIMITED (01992531)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2021 | |
23 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2020 | |
25 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2019 | |
18 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2018 | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2017 | |
06 Dec 2016 | 2.24B | Administrator's progress report to 11 February 2016 | |
04 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Sep 2015 | 2.24B | Administrator's progress report to 15 August 2015 | |
30 May 2015 | MR04 | Satisfaction of charge 3 in full | |
22 Apr 2015 | F2.18 | Notice of deemed approval of proposals | |
07 Apr 2015 | 2.16B | Statement of affairs with form 2.14B | |
02 Apr 2015 | 2.17B | Statement of administrator's proposal | |
03 Mar 2015 | AD01 | Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 3 March 2015 | |
27 Feb 2015 | 2.12B | Appointment of an administrator | |
02 Feb 2015 | AP01 | Appointment of Mr Paul Richard Abbott as a director on 6 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Ferdinanda Duarte as a director on 6 January 2015 | |
29 Sep 2014 | TM01 | Termination of appointment of Alan Peter Finch as a director on 12 September 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders |