- Company Overview for INTERFIT COMPONENTS LIMITED (03512243)
- Filing history for INTERFIT COMPONENTS LIMITED (03512243)
- People for INTERFIT COMPONENTS LIMITED (03512243)
- Charges for INTERFIT COMPONENTS LIMITED (03512243)
- More for INTERFIT COMPONENTS LIMITED (03512243)
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 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2020 | DS01 | Application to strike the company off the register | |
07 Aug 2020 | AD01 | Registered office address changed from Unit 1 Lancaster House Melville Road Off Queens Avenue Macclesfield Cheshire SK10 2BN to Jordangate House Jordangate Macclesfield SK10 1EQ on 7 August 2020 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
27 Feb 2020 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
28 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
25 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
09 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | AP01 | Appointment of Mrs Angela Lesley Wilkinson as a director | |
07 Mar 2014 | CH03 | Secretary's details changed for Angela Lesley Wilkinson on 28 February 2014 | |
07 Mar 2014 | CH01 | Director's details changed for Mr. Craig Davies Wilkinson on 28 February 2014 |