- Company Overview for ITECCO LIMITED (10381209)
- Filing history for ITECCO LIMITED (10381209)
- People for ITECCO LIMITED (10381209)
- Charges for ITECCO LIMITED (10381209)
- Insolvency for ITECCO LIMITED (10381209)
- More for ITECCO LIMITED (10381209)
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) |
---|---|---|---|
28 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2024 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Nov 2024 | AD01 | Registered office address changed from C/O Quantuma Advisory Limited 3rd Floor 196 Deansgate Manchester M3 3WF to Quantuma Advisory Limited 6th Floor, the Lexicon Mount Street Manchester M2 5NT on 1 November 2024 | |
28 Jun 2024 | AM10 | Administrator's progress report | |
02 Mar 2024 | AM07 | Result of meeting of creditors | |
28 Feb 2024 | MR04 | Satisfaction of charge 103812090001 in full | |
24 Jan 2024 | AM03 | Statement of administrator's proposal | |
12 Jan 2024 | AM02 | Statement of affairs with form AM02SOA | |
07 Dec 2023 | AD01 | Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT England to C/O Quantuma Advisory Limited 3rd Floor 196 Deansgate Manchester M3 3WF on 7 December 2023 | |
07 Dec 2023 | AM01 | Appointment of an administrator | |
20 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with updates | |
21 Jul 2023 | TM01 | Termination of appointment of Connor Michael Rhys James Walsh as a director on 10 July 2023 | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
02 Aug 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
26 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Connor Michael Rhys James Walsh on 24 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Mr Connor Michael Rhys James Walsh as a person with significant control on 24 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of Thomas James Joseph Parker as a person with significant control on 20 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of Anna Frances Leach as a person with significant control on 20 November 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Ross Woodsell Bond on 23 October 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
16 Sep 2020 | MR01 | Registration of charge 103812090001, created on 14 September 2020 | |
07 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 |