Advanced company searchLink opens in new window

INTELLIGENT HOMES IN CONTROL LIMITED

Company number 05616609

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)
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
  • GBP 1
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