- Company Overview for INTERCARCLEANING LIMITED (07498530)
- Filing history for INTERCARCLEANING LIMITED (07498530)
- People for INTERCARCLEANING LIMITED (07498530)
- More for INTERCARCLEANING LIMITED (07498530)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2014 | DS01 | Application to strike the company off the register | |
03 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
26 Nov 2013 | AD01 | Registered office address changed from Studio 34 Fazeley Studios 191 Fazeley Street Birmingham West Midlands B5 5SE on 26 November 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
17 Aug 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
01 Feb 2011 | AP01 | Appointment of Karl Andrew Binder as a director | |
01 Feb 2011 | TM01 | Termination of appointment of Barry Warmisham as a director | |
01 Feb 2011 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 1 February 2011 | |
19 Jan 2011 | NEWINC | Incorporation |