- Company Overview for INTERIM TREASURY SERVICES LIMITED (06711079)
- Filing history for INTERIM TREASURY SERVICES LIMITED (06711079)
- People for INTERIM TREASURY SERVICES LIMITED (06711079)
- More for INTERIM TREASURY SERVICES LIMITED (06711079)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | TM01 | Termination of appointment of Nicky Lindsey Whent as a director on 30 June 2020 | |
30 Sep 2020 | TM02 | Termination of appointment of Nicky Lindsey Whent as a secretary on 30 June 2020 | |
18 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Peter Lewis Whent on 27 April 2020 | |
13 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
12 Oct 2019 | PSC01 | Notification of Peter Whent as a person with significant control on 31 March 2019 | |
12 Oct 2019 | PSC07 | Cessation of Nicola Whent as a person with significant control on 31 March 2019 | |
10 Feb 2019 | AD01 | Registered office address changed from 22 the Peak Rowland's Castle PO9 6AH England to 6 Little Paddocks Ferring Worthing BN12 5NH on 10 February 2019 | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
13 Feb 2017 | AD01 | Registered office address changed from Silver Birch Main Road Nutbourne Chichester West Sussex PO18 8RL to 22 the Peak Rowland's Castle PO9 6AH on 13 February 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
02 Jan 2016 | AA | Micro company accounts made up to 31 March 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-02
|
|
02 Nov 2014 | CH01 | Director's details changed for Mr Peter Lewis Whent on 30 September 2014 | |
02 Nov 2014 | CH01 | Director's details changed for Mrs Nicky Lindsey Whent on 30 September 2014 |