Advanced company searchLink opens in new window

INTIME FIRE & SECURITY LIMITED

Company number 01992531

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)
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
  • GBP 100
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