- Company Overview for INTERCITY RECOVERY LIMITED (05373540)
- Filing history for INTERCITY RECOVERY LIMITED (05373540)
- People for INTERCITY RECOVERY LIMITED (05373540)
- Insolvency for INTERCITY RECOVERY LIMITED (05373540)
- More for INTERCITY RECOVERY LIMITED (05373540)
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
|
|
07 Mar 2011 | AR01 |
Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
|
|
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 |