- Company Overview for INTERHELP LTD (07384205)
- Filing history for INTERHELP LTD (07384205)
- People for INTERHELP LTD (07384205)
- Insolvency for INTERHELP LTD (07384205)
- More for INTERHELP LTD (07384205)
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) |
---|---|---|---|
11 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2021 | AD01 | Registered office address changed from Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 11 June 2021 | |
08 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2021 | LIQ01 | Declaration of solvency | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2021 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
08 Mar 2021 | PSC07 | Cessation of Neil Daly as a person with significant control on 28 February 2020 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2020 | TM01 | Termination of appointment of Neil Daly as a director on 28 February 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from 179 Townsend Lane Clubmoor Liverpool L13 9DY England to Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR on 27 February 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
04 Oct 2019 | PSC07 | Cessation of Kevin Charles Griffiths as a person with significant control on 18 August 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Kevin Charles Griffiths as a director on 18 August 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
05 Oct 2017 | PSC01 | Notification of Sheila Kathleen Sharman as a person with significant control on 28 July 2017 | |
14 Aug 2017 | AP01 | Appointment of Mrs Sheila Kathleen Sharman as a director on 28 July 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Shirley Anne Goode as a director on 3 April 2017 | |
27 Jun 2017 | PSC07 | Cessation of Shirley Anne Goode as a person with significant control on 3 April 2017 |