- Company Overview for INTELLIGENT CONTRACTOR ACCOUNTANCY SERVICES LTD (09493374)
- Filing history for INTELLIGENT CONTRACTOR ACCOUNTANCY SERVICES LTD (09493374)
- People for INTELLIGENT CONTRACTOR ACCOUNTANCY SERVICES LTD (09493374)
- More for INTELLIGENT CONTRACTOR ACCOUNTANCY SERVICES LTD (09493374)
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
|
|
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
|
|
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
|
|
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 |