- Company Overview for INTERTIMBER LIMITED (03216727)
- Filing history for INTERTIMBER LIMITED (03216727)
- People for INTERTIMBER LIMITED (03216727)
- Charges for INTERTIMBER LIMITED (03216727)
- Insolvency for INTERTIMBER LIMITED (03216727)
- More for INTERTIMBER LIMITED (03216727)
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
|
|
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
|
|
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
|
|
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
|
|
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 |