- Company Overview for INTERCONTEC LIMITED (05222566)
- Filing history for INTERCONTEC LIMITED (05222566)
- People for INTERCONTEC LIMITED (05222566)
- Insolvency for INTERCONTEC LIMITED (05222566)
- More for INTERCONTEC LIMITED (05222566)
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 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2024 | AD01 | Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to Smart Insolvency Solutions Ltd 1 Castle Street Worcester WR1 3AA on 18 June 2024 | |
18 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2024 | LIQ02 | Statement of affairs | |
25 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
14 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
17 Oct 2022 | AD01 | Registered office address changed from Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 17 October 2022 | |
24 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Apr 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
22 Feb 2021 | AP01 | Appointment of Mr Richard David Cox as a director on 31 January 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Dean William Howard as a director on 31 January 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Roy Geoffrey Everett as a director on 31 January 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
12 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
19 Oct 2017 | AD02 | Register inspection address has been changed from 12 Batsford Close Wirehill Redditch Worcestershire B98 7TF England to Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ | |
19 Oct 2017 | AP01 | Appointment of Mr Dean William Howard as a director on 1 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Roy Geoffrey Everett as a director on 1 October 2017 |