- Company Overview for INTELLIGENT HOMES IN CONTROL LIMITED (05616609)
- Filing history for INTELLIGENT HOMES IN CONTROL LIMITED (05616609)
- People for INTELLIGENT HOMES IN CONTROL LIMITED (05616609)
- Charges for INTELLIGENT HOMES IN CONTROL LIMITED (05616609)
- Insolvency for INTELLIGENT HOMES IN CONTROL LIMITED (05616609)
- More for INTELLIGENT HOMES IN CONTROL LIMITED (05616609)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2013 | 2.24B | Administrator's progress report to 20 September 2013 | |
24 Sep 2013 | 2.35B | Notice of move from Administration to Dissolution on 20 September 2013 | |
26 Apr 2013 | 2.24B | Administrator's progress report to 14 April 2013 | |
28 Dec 2012 | F2.18 | Notice of deemed approval of proposals | |
04 Dec 2012 | 2.17B | Statement of administrator's proposal | |
28 Nov 2012 | 2.16B | Statement of affairs with form 2.14B | |
26 Oct 2012 | AD01 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom on 26 October 2012 | |
24 Oct 2012 | 2.12B | Appointment of an administrator | |
02 Aug 2012 | TM02 | Termination of appointment of Michelle Warnes as a secretary on 1 June 2012 | |
16 May 2012 | AD01 | Registered office address changed from Unit B2 Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 16 May 2012 | |
10 Feb 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
28 Nov 2011 | AR01 |
Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
|
|
18 Nov 2011 | AD01 | Registered office address changed from School House Alderley Road Chelford Cheshire SK11 9AP on 18 November 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Matthew Giles Warnes on 1 October 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Adam Jp Dunkerley on 9 December 2009 | |
26 Jan 2010 | CH03 | Secretary's details changed for Michelle Warnes on 1 October 2009 | |
13 Jul 2009 | 288b | Appointment Terminated Director mark beale | |
23 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
03 Dec 2008 | 363a | Return made up to 09/11/08; full list of members | |
18 Sep 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from moseley hall business court the old barn, chelford road knutsford cheshire WA16 8RB |