Advanced company searchLink opens in new window

INTERSERVE HOLDINGS LIMITED

Company number 00252221

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)
30 Oct 2023 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Pricewatershousecoopersllp One Chamberlain Square Birmingham B3 3AX on 30 October 2023
03 Oct 2023 LIQ01 Declaration of solvency
03 Oct 2023 600 Appointment of a voluntary liquidator
03 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-20
20 Jun 2023 AA01 Previous accounting period shortened from 27 June 2022 to 26 June 2022
23 Mar 2023 AA01 Previous accounting period shortened from 28 June 2022 to 27 June 2022
26 Jan 2023 CH01 Director's details changed for Mr Mark Nicholas Morris on 3 January 2023
27 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
22 Jun 2022 AA01 Current accounting period extended from 28 December 2021 to 28 June 2022
20 Jun 2022 TM01 Termination of appointment of Edward Stephen Wildblood as a director on 17 June 2022
31 Mar 2022 TM01 Termination of appointment of Kenneth George Hanna as a director on 30 March 2022
15 Feb 2022 AA Full accounts made up to 31 December 2020
12 Oct 2021 AD01 Registered office address changed from Brickyard Road, Aldridge Walsall West Midlands WS9 8BW England to Capital Tower 91 Waterloo Road London SE1 8RT on 12 October 2021
07 Oct 2021 TM01 Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on 6 October 2021
07 Oct 2021 TM01 Termination of appointment of Ian Michael Hayes as a director on 6 October 2021
30 Sep 2021 AP01 Appointment of Mr David Charles Crook as a director on 29 September 2021
30 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
17 Sep 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
08 Mar 2021 AA Full accounts made up to 31 December 2019
21 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
11 Mar 2020 CH01 Director's details changed for Mr Mark Nicholas Morris on 11 March 2020
11 Mar 2020 AD01 Registered office address changed from , Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU to Brickyard Road, Aldridge Walsall West Midlands WS9 8BW on 11 March 2020
03 Mar 2020 AA Full accounts made up to 31 December 2018
03 Mar 2020 MR01 Registration of charge 002522210018, created on 27 February 2020