Advanced company searchLink opens in new window

INTELLIGENT CONTRACTOR ACCOUNTANCY SERVICES LTD

Company number 09493374

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2018 DS01 Application to strike the company off the register
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2017 AR01 Annual return made up to 17 March 2016 with full list of shareholders
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
25 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2017 AA Micro company accounts made up to 31 March 2016
15 Jan 2016 CERTNM Company name changed independent contractor accountancy services LTD\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
14 Jan 2016 TM01 Termination of appointment of Gareth Potter as a director on 1 January 2016
17 Nov 2015 CERTNM Company name changed pro-guard accounting LTD\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
09 Nov 2015 AP01 Appointment of Mr Gareth Potter as a director on 4 November 2015
09 Nov 2015 TM02 Termination of appointment of Gareth Potter as a secretary on 4 November 2015
09 Nov 2015 AP01 Appointment of Mr Stephen Robert Powell as a director on 4 November 2015
03 Nov 2015 TM01 Termination of appointment of Neil Hutton as a director on 3 November 2015
03 Nov 2015 AD01 Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Buckland Business Centre 22 Buckland Drive Kitt Green Wigan Lancashire WN5 0JR on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Richard Lawrence Zoltie as a director on 3 November 2015
05 May 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
22 Apr 2015 AP03 Appointment of Mr Gareth Potter as a secretary on 21 April 2015
21 Apr 2015 TM01 Termination of appointment of Gareth Potter as a director on 21 April 2015
21 Apr 2015 AD01 Registered office address changed from 50 Todd Lane South Lostock Hall Preston PR5 5XE United Kingdom to Burnden House Viking Street Bolton BL3 2RR on 21 April 2015
21 Apr 2015 AP01 Appointment of Mr Richard Lawrence Zoltie as a director on 21 April 2015