Advanced company searchLink opens in new window

INTERTIMBER LIMITED

Company number 03216727

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)
29 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2017 AD01 Registered office address changed from Fairway House Links Business Park St. Mellons Cardiff CF3 0LT Wales to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 16 March 2017
15 Mar 2017 4.20 Statement of affairs with form 4.19
15 Mar 2017 600 Appointment of a voluntary liquidator
15 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28
20 Jan 2017 TM01 Termination of appointment of Simon Geoffrey James Lawrence as a director on 10 January 2017
20 Jan 2017 TM02 Termination of appointment of Simon Geoffrey James Lawrence as a secretary on 10 January 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
05 Dec 2016 AD01 Registered office address changed from Fairway House Links Business Park St. Mellons Cardiff CF3 0LT Wales to Fairway House Links Business Park St. Mellons Cardiff CF3 0LT on 5 December 2016
05 Dec 2016 AD01 Registered office address changed from 2nd Floor Offices 17-18 Agincourt Square Monmouth Gwent NP25 3DY to Fairway House Links Business Park St. Mellons Cardiff CF3 0LT on 5 December 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
13 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
15 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
01 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
14 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
11 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Dec 2011 AD01 Registered office address changed from 24 Church Street Monmouth Monmouthshire NP25 3BU on 2 December 2011
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
26 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1