Advanced company searchLink opens in new window

INTERACT SOLUTIONS LIMITED

Company number 06484726

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
01 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2019 LIQ10 Removal of liquidator by court order
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 1 April 2018
26 May 2017 4.68 Liquidators' statement of receipts and payments to 1 April 2017
03 May 2016 4.68 Liquidators' statement of receipts and payments to 1 April 2016
29 May 2015 4.68 Liquidators' statement of receipts and payments to 1 April 2015
11 Apr 2014 AD01 Registered office address changed from Houghton Hall the Green Houghton Regis Dunstable Bedfordshire LU5 5DY on 11 April 2014
10 Apr 2014 4.20 Statement of affairs with form 4.19
10 Apr 2014 600 Appointment of a voluntary liquidator
10 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2013 AA Total exemption small company accounts made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 AA Total exemption small company accounts made up to 31 January 2011
24 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Mr Gregory Rudd on 23 June 2011
12 Apr 2011 AA Total exemption small company accounts made up to 31 January 2010