Advanced company searchLink opens in new window

INTERCONNECTOR CONSTRUCTION COMPANY LIMITED

Company number 02989830

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 DS01 Application to strike the company off the register
16 Nov 2017 RP04TM01 Second filing for the termination of Gavin Hugh Crozier as a director
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
09 Oct 2017 TM01 Termination of appointment of Gavin Hugh Crozier as a director on 4 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 16/11/2017
29 Mar 2017 AA Full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
24 Mar 2016 AA Full accounts made up to 30 September 2015
17 Mar 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
16 Feb 2016 AD01 Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Furnival Street London EC4A 1AB on 16 February 2016
07 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
14 Jan 2015 AA Full accounts made up to 30 September 2014
04 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
04 Jan 2014 AA Full accounts made up to 30 September 2013
05 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
11 Oct 2013 CH01 Director's details changed for Stephen John Turner on 11 October 2013
11 Oct 2013 CH01 Director's details changed for Gavin Hugh Crozier on 11 October 2013
30 Aug 2013 MEM/ARTS Memorandum and Articles of Association
30 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2013 AD01 Registered office address changed from 41 Vine Street London EC3N 2AA on 24 June 2013
05 Jan 2013 AA Full accounts made up to 30 September 2012
05 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
22 Dec 2011 AA Full accounts made up to 30 September 2011
02 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders