- Company Overview for INTERSERVE ENGINEERING LIMITED (01261946)
- Filing history for INTERSERVE ENGINEERING LIMITED (01261946)
- People for INTERSERVE ENGINEERING LIMITED (01261946)
- Charges for INTERSERVE ENGINEERING LIMITED (01261946)
- Insolvency for INTERSERVE ENGINEERING LIMITED (01261946)
- More for INTERSERVE ENGINEERING LIMITED (01261946)
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) |
---|---|---|---|
13 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2023 | LIQ02 | Statement of affairs | |
15 Sep 2023 | AD01 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on 15 September 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
21 Jun 2023 | AA01 | Previous accounting period shortened from 27 June 2022 to 26 June 2022 | |
24 Mar 2023 | AA01 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 | |
26 Jan 2023 | AA | Full accounts made up to 30 June 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
21 Jun 2022 | AA01 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 | |
17 Sep 2021 | AA01 | Previous accounting period extended from 29 December 2020 to 29 June 2021 | |
31 Jul 2021 | AP01 | Appointment of Mr Jeremy Mark White as a director on 29 July 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
11 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Feb 2021 | TM01 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 | |
03 Feb 2021 | TM02 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
04 Dec 2020 | PSC05 | Change of details for West's Group International Limited as a person with significant control on 4 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
18 May 2020 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 012619460004 | |
18 May 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 012619460003 | |
18 May 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 012619460006 |