- Company Overview for INTER CITY EXPRESS LIMITED (04010334)
- Filing history for INTER CITY EXPRESS LIMITED (04010334)
- People for INTER CITY EXPRESS LIMITED (04010334)
- Charges for INTER CITY EXPRESS LIMITED (04010334)
- Insolvency for INTER CITY EXPRESS LIMITED (04010334)
- More for INTER CITY EXPRESS LIMITED (04010334)
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) |
---|---|---|---|
04 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2017 | |
22 Oct 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2016 | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2015 | |
19 Dec 2015 | TM01 | Termination of appointment of Mark Hamilton Clarke as a director on 30 October 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF on 5 November 2014 | |
05 Nov 2014 | LIQ MISC | INSOLVENCY:certificate of appointment of liquidator | |
05 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Nov 2014 | LIQ MISC | INSOLVENCY:form 4.28 - certificate of appointment of liquidators | |
04 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2014 | AD01 | Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF on 13 October 2014 | |
07 Oct 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 October 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mark Hamilton Clarke on 21 July 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
04 Apr 2014 | TM02 | Termination of appointment of Katherine Biggs as a secretary | |
04 Apr 2014 | AP03 | Appointment of Mr Howard Biggs as a secretary | |
04 Apr 2014 | AP01 | Appointment of Mr Simon Daniel Biggs as a director | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders |