- Company Overview for INTECH FIRE & SECURITY LIMITED (06858843)
- Filing history for INTECH FIRE & SECURITY LIMITED (06858843)
- People for INTECH FIRE & SECURITY LIMITED (06858843)
- Insolvency for INTECH FIRE & SECURITY LIMITED (06858843)
- More for INTECH FIRE & SECURITY LIMITED (06858843)
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) |
---|---|---|---|
07 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2024 | |
19 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2023 | |
24 Jun 2022 | AD01 | Registered office address changed from SS0 8NL Chalkwell Avenue Westcliff-on-Sea Essex SS0 8NL England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 24 June 2022 | |
24 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2022 | LIQ02 | Statement of affairs | |
30 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
30 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Christopher Richard Hewitt on 15 December 2020 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Richard Walter Hewitt on 21 December 2021 | |
21 Dec 2021 | CH03 | Secretary's details changed for Mrs Susan Jean Hewitt on 21 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Christopher Richard Hewitt on 14 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from 41 Rectory Grove Leigh-on-Sea Essex SS9 2HA United Kingdom to SS0 8NL Chalkwell Avenue Westcliff-on-Sea Essex SS0 8NL on 14 December 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from Suite 1a Churchill House Business Park West Horndon Brentwood Essex CM13 3XD England to 41 Rectory Grove Leigh-on-Sea Essex SS92HA on 21 April 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
13 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
16 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Mrs Chrissy Ann Ellis Hewitt on 20 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Mrs Christine Hewitt as a director on 20 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Chrissy Ann Ellis Hewitt as a director on 20 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates |