Advanced company searchLink opens in new window

INTERSERVE BUILDING LIMITED

Company number 02560586

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)
02 Jan 2018 AP03 Appointment of Mr Daniel Bush as a secretary on 22 December 2017
02 Jan 2018 AP01 Appointment of Mr Daniel Bush as a director on 22 December 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
17 May 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
09 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 CH01 Director's details changed for Mr James Thomas Fell on 8 May 2014
28 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
24 May 2013 AA Accounts for a dormant company made up to 31 December 2012
09 May 2013 AP01 Appointment of Mr James Thomas Fell as a director
09 May 2013 TM01 Termination of appointment of Benjamin Badcock as a director
23 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
29 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2010 CC04 Statement of company's objects
08 Sep 2010 CERTNM Company name changed kwikshor LTD.\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
08 Sep 2010 CONNOT Change of name notice
20 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
14 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009