- Company Overview for INTELLYGEN INSTALLATIONS LIMITED (07887112)
- Filing history for INTELLYGEN INSTALLATIONS LIMITED (07887112)
- People for INTELLYGEN INSTALLATIONS LIMITED (07887112)
- Charges for INTELLYGEN INSTALLATIONS LIMITED (07887112)
- Insolvency for INTELLYGEN INSTALLATIONS LIMITED (07887112)
- More for INTELLYGEN INSTALLATIONS LIMITED (07887112)
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) |
---|---|---|---|
05 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2017 | AD01 | Registered office address changed from 13 Regent Street Nottingham NG1 5BS to Second Floor, Poynt South Upper Parliament Street Nottingham NG1 6LF on 12 May 2017 | |
26 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG to 13 Regent Street Nottingham NG1 5BS on 23 February 2016 | |
13 Apr 2015 | AD01 | Registered office address changed from 315 Tyburn Road Birmingham West Midlands B24 8NE to 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG on 13 April 2015 | |
10 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Oct 2014 | TM01 | Termination of appointment of Ian Robert Carmichael as a director on 2 October 2014 | |
26 Oct 2014 | TM01 | Termination of appointment of Carl James Peden as a director on 2 October 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX to 315 Tyburn Road Birmingham West Midlands B24 8NE on 16 October 2014 | |
12 Aug 2014 | SH08 | Change of share class name or designation | |
12 Aug 2014 | SH02 | Sub-division of shares on 16 June 2014 | |
11 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
08 May 2014 | MR04 | Satisfaction of charge 078871120001 in full | |
22 Jan 2014 | AP01 | Appointment of Mr Carl James Peden as a director | |
22 Jan 2014 | AP01 | Appointment of Mr Ian Robert Carmichael as a director | |
20 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
15 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 16 September 2013
|
|
05 Jul 2013 | MR01 | Registration of charge 078871120001 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 10 June 2013
|
|
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 11 June 2013
|