Advanced company searchLink opens in new window

INTERCITY RECOVERY LIMITED

Company number 05373540

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)
25 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Sep 2012 4.68 Liquidators' statement of receipts and payments to 3 August 2012
30 Aug 2011 AD01 Registered office address changed from C/O Satterthwaite Brooks & Pomfret, Oriel House 2-8 Oriel Road, Bootle Merseyside L20 7EP on 30 August 2011
08 Aug 2011 600 Appointment of a voluntary liquidator
08 Aug 2011 4.20 Statement of affairs with form 4.19
08 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-04
07 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
17 May 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
30 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Mar 2009 363a Return made up to 23/02/09; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
05 Mar 2008 363a Return made up to 23/02/08; full list of members
01 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
09 Mar 2007 363a Return made up to 23/02/07; full list of members
01 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
22 Feb 2006 363a Return made up to 23/02/06; full list of members
10 Jan 2006 225 Accounting reference date shortened from 28/02/06 to 31/01/06
11 Mar 2005 88(2)R Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100
01 Mar 2005 288b Secretary resigned
01 Mar 2005 288b Director resigned
01 Mar 2005 288a New secretary appointed;new director appointed
01 Mar 2005 288a New director appointed
23 Feb 2005 NEWINC Incorporation