- Company Overview for IN TOUCH CONSULTANTS LTD (09138535)
- Filing history for IN TOUCH CONSULTANTS LTD (09138535)
- People for IN TOUCH CONSULTANTS LTD (09138535)
- Charges for IN TOUCH CONSULTANTS LTD (09138535)
- Insolvency for IN TOUCH CONSULTANTS LTD (09138535)
- More for IN TOUCH CONSULTANTS LTD (09138535)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2020 | |
28 Jun 2019 | AD01 | Registered office address changed from Central Buildings 5 / 7 Corporation Street Hyde Cheshire SK14 1AG to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 28 June 2019 | |
27 Jun 2019 | LIQ02 | Statement of affairs | |
27 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2019 | CH01 | Director's details changed for Mrs Claire Hines on 16 April 2019 | |
21 Dec 2018 | PSC02 | Notification of Hera Holdings Limited as a person with significant control on 8 September 2017 | |
21 Dec 2018 | PSC07 | Cessation of Claire Sarafilovic as a person with significant control on 8 September 2017 | |
21 Dec 2018 | PSC07 | Cessation of Claire Hines as a person with significant control on 8 September 2017 | |
11 Dec 2018 | TM01 | Termination of appointment of Claire Sarafilovic as a director on 23 November 2018 | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
18 Oct 2018 | CH01 | Director's details changed for Ms Claire Sarafilovic on 17 October 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
20 Jul 2018 | CH01 | Director's details changed for Ms Claire Sarafilovic on 8 May 2017 | |
20 Jul 2018 | CH01 | Director's details changed for Mrs Claire Hines on 18 July 2014 | |
24 Oct 2017 | MR01 | Registration of charge 091385350001, created on 16 October 2017 | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
11 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2015 | AR01 | Annual return made up to 18 July 2015 with full list of shareholders |