Advanced company searchLink opens in new window

INTELLYGEN INSTALLATIONS LIMITED

Company number 07887112

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
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
  • GBP 305.5556
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
  • GBP 275
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 275
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
  • GBP 220
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 11 June 2013
  • GBP 250