- Company Overview for INTERMILL DEVELOPMENTS LTD (08321955)
- Filing history for INTERMILL DEVELOPMENTS LTD (08321955)
- People for INTERMILL DEVELOPMENTS LTD (08321955)
- Insolvency for INTERMILL DEVELOPMENTS LTD (08321955)
- More for INTERMILL DEVELOPMENTS LTD (08321955)
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) |
---|---|---|---|
27 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2015 | |
27 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2014 | |
26 Nov 2013 | AD01 | Registered office address changed from 8 Barnfield Hill Exeter EX1 1SR United Kingdom on 26 November 2013 | |
22 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2013 | TM01 | Termination of appointment of Ricky Paddock as a director | |
02 Aug 2013 | AP01 | Appointment of Mr Ricky Paddock as a director | |
30 Jul 2013 | AP03 | Appointment of Mr William White as a secretary | |
25 Jan 2013 | AP01 | Appointment of Mr David Blackwell as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
11 Jan 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 January 2013 | |
06 Dec 2012 | NEWINC |
Incorporation
Statement of capital on 2012-12-06
|