- Company Overview for INTILERY.COM LTD (08031937)
- Filing history for INTILERY.COM LTD (08031937)
- People for INTILERY.COM LTD (08031937)
- Insolvency for INTILERY.COM LTD (08031937)
- More for INTILERY.COM LTD (08031937)
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:
|
|
02 Feb 2022 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
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 |