Advanced company searchLink opens in new window

INTER-CITY PAGING LIMITED

Company number 01643672

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)
10 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on 29 March 2018
29 Mar 2018 AD03 Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA
29 Mar 2018 AD02 Register inspection address has been changed to 71 Victoria Street London SW1H 0XA
26 Mar 2018 600 Appointment of a voluntary liquidator
26 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
26 Mar 2018 LIQ01 Declaration of solvency
07 Mar 2018 AP01 Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018
07 Mar 2018 TM01 Termination of appointment of Christopher Francis Henry Baker as a director on 5 March 2018
07 Mar 2018 TM01 Termination of appointment of Stefan John Maynard as a director on 5 March 2018
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Feb 2017 TM01 Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017
09 Dec 2016 AP01 Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016
29 Nov 2016 TM01 Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016
22 Sep 2016 AP01 Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016
22 Sep 2016 TM01 Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2015 AP01 Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015
22 Sep 2015 TM01 Termination of appointment of Michael Patrick Collier as a director on 3 September 2015
21 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
06 Mar 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014