Advanced company searchLink opens in new window

INTERCONTEC LIMITED

Company number 05222566

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-06
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