Advanced company searchLink opens in new window

INTECH PRODUCTS LIMITED

Company number 04341125

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)
28 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
28 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 LIQ10 Removal of liquidator by court order
17 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 11 February 2021
25 Feb 2020 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 25 February 2020
24 Feb 2020 LIQ02 Statement of affairs
24 Feb 2020 600 Appointment of a voluntary liquidator
24 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-12
06 Feb 2020 TM02 Termination of appointment of Wood Street Nominees Limited as a secretary on 3 February 2020
28 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
25 Sep 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 23 February 2017 with updates
23 Feb 2017 TM01 Termination of appointment of Portia Lillian Barford as a director on 22 February 2017
23 Feb 2017 AD01 Registered office address changed from 7 Swan Court Forder Way, Hampton Peterborough Cambs PE7 8GX to West House King Cross Road Halifax West Yorkshire HX1 1EB on 23 February 2017
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
08 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300
22 Dec 2014 CH01 Director's details changed for Miss Portia Shearing on 23 August 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014