Advanced company searchLink opens in new window

IAN MARCHANT INTERIM LTD

Company number 10136102

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)
17 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
25 Jan 2021 AD01 Registered office address changed from 6 Kintbury Close Fleet GU51 1AY England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 25 January 2021
25 Jan 2021 600 Appointment of a voluntary liquidator
25 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-15
25 Jan 2021 LIQ01 Declaration of solvency
09 Nov 2020 AA Micro company accounts made up to 31 October 2020
09 Nov 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 October 2020
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
14 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 102
23 Aug 2018 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 6 Kintbury Close Fleet GU51 1AY on 23 August 2018
14 Jul 2018 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
22 Apr 2016 CH01 Director's details changed for Mrs Philomena Marchant on 20 April 2016
20 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-20
  • GBP 10