Advanced company searchLink opens in new window

CORPORATE INTUITION LIMITED

Company number 04222527

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2011 DS01 Application to strike the company off the register
12 Nov 2010 AA Total exemption small company accounts made up to 5 April 2010
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2009 AA Total exemption small company accounts made up to 5 April 2009
09 Jun 2009 363a Return made up to 23/05/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
20 Jan 2009 363a Return made up to 23/05/08; full list of members
07 Jan 2009 287 Registered office changed on 07/01/2009 from 650 anlaby road hull east yorkshire HU3 6UU
01 Jul 2008 288b Appointment Terminated Director kathleen clappison
23 Dec 2007 AA Total exemption small company accounts made up to 5 April 2007
24 Aug 2007 363s Return made up to 23/05/07; full list of members
28 Mar 2007 287 Registered office changed on 28/03/07 from: the cowshed 18 east end walkington beverley east riding of yorkshire HU17 8RY
02 Feb 2007 AA Total exemption small company accounts made up to 5 April 2006
08 Jun 2006 363a Return made up to 23/05/06; full list of members
17 Jan 2006 AA Total exemption small company accounts made up to 5 April 2005
31 May 2005 363s Return made up to 23/05/05; full list of members
31 May 2005 363(353) Location of register of members address changed
29 Jan 2005 AA Total exemption small company accounts made up to 5 April 2004
11 Oct 2004 288c Secretary's particulars changed;director's particulars changed
22 Jul 2004 363s Return made up to 23/05/04; full list of members
15 Jul 2004 CERTNM Company name changed niki laidlaw management services LTD\certificate issued on 15/07/04