Advanced company searchLink opens in new window

INTERIM TREASURY SERVICES LIMITED

Company number 06711079

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)
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
  • GBP 2
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
  • GBP 2
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