Advanced company searchLink opens in new window

INTERCITY CONSULTANTS (NORTH WEST) LIMITED

Company number 02437776

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
26 Nov 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Dec 2016 TM02 Termination of appointment of Amjad Bashir as a secretary on 7 December 2016
04 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 4
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Sep 2014 AD01 Registered office address changed from C/O Eaton Place Business Centre 114 Washway Road Sale Cheshire M33 7RF to 83 Ducie Street Manchester M1 2JQ on 5 September 2014
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 AD01 Registered office address changed from 59a Washway Road Sale Cheshire M33 7SS on 29 October 2012
23 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Darren John Milford on 31 March 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Sep 2009 287 Registered office changed on 02/09/2009 from chester house 68 chester house macclesfield cheshire SK11 6DY