Advanced company searchLink opens in new window

INTELLIGENT CALL COMPANY LIMITED

Company number 07230432

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Mr Andrew Redmond on 31 December 2013
25 Feb 2014 AD01 Registered office address changed from Lodge Farm Helmshore Road Holcombe Bury BL8 4PQ on 25 February 2014
26 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
17 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
24 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Jun 2011 AP01 Appointment of Mr Damien Peter Byrne as a director
13 Jun 2011 AP01 Appointment of Ms Catherine Elizabeth Kenyon as a director
13 Jun 2011 AP01 Appointment of Mr Philip John Michell as a director
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
02 Jun 2011 SH08 Change of share class name or designation
02 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
21 Apr 2010 NEWINC Incorporation