Advanced company searchLink opens in new window

INTERCONTINENTAL SOURCING DIRECT LIMITED

Company number 06383365

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)
01 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 10 May 2016
22 May 2015 600 Appointment of a voluntary liquidator
22 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-11
22 May 2015 4.20 Statement of affairs with form 4.19
28 Apr 2015 AD01 Registered office address changed from Torwood Nettleden Road Little Gaddesden Berkhamsted Hertfordshire HP4 1PP to 26-28 Bedford Row London WC1R 4HE on 28 April 2015
31 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
04 Feb 2015 AP01 Appointment of Mr Stuart Jonathan Lacey as a director on 4 February 2015
17 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Nov 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
25 Oct 2013 TM01 Termination of appointment of Peter Tricklebank-Vowell as a director
06 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
12 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
12 Oct 2011 AD01 Registered office address changed from Unit 7, Newbridge Trading Estate Newbridge Close Bristol BS4 4AX United Kingdom on 12 October 2011
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Nov 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Anthony John Simon on 27 September 2010
26 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
30 Jul 2009 AA Total exemption small company accounts made up to 30 June 2008
28 Jul 2009 287 Registered office changed on 28/07/2009 from 55 baker street london W1U 7EU