Advanced company searchLink opens in new window

INTRO HOLDINGS LIMITED

Company number 11628377

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)
23 May 2024 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 12 September 2023
21 Sep 2023 AD01 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023
06 Oct 2022 600 Appointment of a voluntary liquidator
06 Oct 2022 LIQ02 Statement of affairs
04 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-13
30 Sep 2022 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 30 September 2022
25 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
11 Jan 2021 AD01 Registered office address changed from C/O Dpc Accountants Stone House Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to Military House 24 Castle Street Chester CH1 2DS on 11 January 2021
05 Jan 2021 MR01 Registration of charge 116283770002, created on 21 December 2020
05 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
12 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
28 Apr 2020 MR01 Registration of charge 116283770001, created on 23 April 2020
21 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2020 CS01 Confirmation statement made on 16 October 2019 with updates
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2019 AD01 Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent ST4 2QY United Kingdom to C/O Dpc Accountants Stone House Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 7 November 2019
18 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-24
18 Dec 2018 CONNOT Change of name notice
17 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-17
  • GBP 100