Advanced company searchLink opens in new window

INTRINSIQ MATERIALS LIMITED

Company number 04244598

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)
12 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 6 September 2022
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 6 September 2021
30 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 6 September 2020
02 Jun 2020 TM01 Termination of appointment of Jennifer Tegan as a director on 4 April 2020
16 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jun 2019 AM10 Administrator's progress report
26 Mar 2019 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 26 March 2019
02 Mar 2019 AM07 Result of meeting of creditors
07 Feb 2019 AM03 Statement of administrator's proposal
10 Dec 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 10 December 2018
06 Dec 2018 AM01 Appointment of an administrator
23 Oct 2018 MR04 Satisfaction of charge 3 in full
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
18 Sep 2018 TM01 Termination of appointment of James Charles Stoffel as a director on 22 August 2018
18 Sep 2018 TM01 Termination of appointment of Jose Jesus Coronas as a director on 22 August 2018
18 Sep 2018 TM01 Termination of appointment of Paul William Reip as a director on 31 August 2018
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017