Advanced company searchLink opens in new window

INTILERY.COM LTD

Company number 08031937

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)
10 Dec 2024 600 Appointment of a voluntary liquidator
26 Nov 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Oct 2024 TM01 Termination of appointment of Andrew Michael Booth as a director on 24 September 2024
20 Jun 2024 AM10 Administrator's progress report
12 Dec 2023 AM10 Administrator's progress report
02 Jun 2023 AM10 Administrator's progress report
01 Mar 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
20 Jan 2023 AM07 Result of meeting of creditors
03 Jan 2023 AM03 Statement of administrator's proposal
24 Nov 2022 AD01 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 24 November 2022
24 Nov 2022 AM01 Appointment of an administrator
14 Oct 2022 TM01 Termination of appointment of Robert John Crossland as a director on 13 October 2022
20 Jun 2022 CS01 Confirmation statement made on 16 April 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
02 Feb 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 999.3
25 Nov 2021 AD01 Registered office address changed from Regus Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 25 November 2021
11 Oct 2021 TM01 Termination of appointment of Gareth Daniel James as a director on 8 October 2021
11 Oct 2021 TM01 Termination of appointment of Amanda James as a director on 8 October 2021
20 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 AP01 Appointment of Mr Andrew Michael Booth as a director on 24 June 2020
13 Jul 2020 AP01 Appointment of Mr Robert John Crossland as a director on 2 April 2020
13 Jul 2020 AD01 Registered office address changed from Beech House Park West Sealand Road Chester CH1 4RJ England to Regus Herons Way Chester Business Park Chester Cheshire CH4 9QR on 13 July 2020
11 Jun 2020 PSC04 Change of details for Mr Gareth Daniel James as a person with significant control on 2 April 2020