Advanced company searchLink opens in new window

INTERMARK LIMITED

Company number 07059814

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2020 DS01 Application to strike the company off the register
31 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
03 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
08 May 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Nov 2014 AD01 Registered office address changed from The Gug Red Hill Camerton Bath BA2 0NY to The Gug Red Hill Camerton Bath BA2 0NY on 24 November 2014
24 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 Nov 2014 CH01 Director's details changed for Mr Mark James Groves on 25 July 2014
24 Nov 2014 AD01 Registered office address changed from Gainsborough House Weston Lane Bath BA1 4AB to The Gug Red Hill Camerton Bath BA2 0NY on 24 November 2014
05 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
05 Nov 2013 CH01 Director's details changed for Mr Mark James Groves on 1 August 2013
05 Nov 2013 AD01 Registered office address changed from Gainsborough House Weston Lane Bath BA1 4AB England on 5 November 2013
05 Nov 2013 AD01 Registered office address changed from Lansdown View Lansdown Bath BA1 9BT England on 5 November 2013
23 Jan 2013 AA Total exemption full accounts made up to 31 October 2012