- Company Overview for INTERSERVE DEVELOPMENTS NO.3 LIMITED (08574860)
- Filing history for INTERSERVE DEVELOPMENTS NO.3 LIMITED (08574860)
- People for INTERSERVE DEVELOPMENTS NO.3 LIMITED (08574860)
- Insolvency for INTERSERVE DEVELOPMENTS NO.3 LIMITED (08574860)
- More for INTERSERVE DEVELOPMENTS NO.3 LIMITED (08574860)
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) |
---|---|---|---|
07 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2023 | |
04 Nov 2023 | AD01 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to One Chamberlain Square Birmingham B3 3AX on 4 November 2023 | |
01 Nov 2022 | LIQ01 | Declaration of solvency | |
01 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
21 Jun 2022 | AA01 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Richard Vose as a director on 15 December 2021 | |
14 Dec 2021 | AP01 | Appointment of Mr Christopher James Edwards as a director on 13 December 2021 | |
17 Sep 2021 | AA01 | Previous accounting period extended from 29 December 2020 to 29 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Julie Helen Downman as a director on 23 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Jeremy Mark White as a director on 22 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Richard Vose as a director on 22 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
11 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
04 Dec 2020 | PSC05 | Change of details for Interserve Investments Limited as a person with significant control on 4 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Rajan Goyal as a director on 31 July 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Stephen Michael Jones as a director on 30 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Ms Julie Helen Downman as a director on 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
16 Mar 2020 | AA | Accounts for a small company made up to 31 December 2018 |