Advanced company searchLink opens in new window

INTERCEPTOR PROPERTIES LIMITED

Company number 05377847

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Jan 2012 AA Accounts for a dormant company made up to 28 February 2011
08 Aug 2011 AD01 Registered office address changed from 24 Atlantic Square Station Road Witham Essex CM8 2TL on 8 August 2011
03 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
16 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
31 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for David Burton on 1 November 2009
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2010 AA Accounts for a dormant company made up to 28 February 2009
27 Mar 2009 363a Return made up to 28/02/09; full list of members
27 Mar 2009 288b Appointment Terminated Secretary darren bradbury
26 Mar 2009 AA Accounts made up to 28 February 2008
25 Mar 2009 363a Return made up to 28/02/08; full list of members
30 Jan 2009 395 Particulars of a mortgage or charge / charge no: 6
20 Oct 2008 288b Appointment Terminated Secretary salmac corporate services LTD
20 Oct 2008 288a Secretary appointed darren scott bradbury