Advanced company searchLink opens in new window

INTIMEX (HOLDINGS) LIMITED

Company number 03354223

Filter by category

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2022 DS01 Application to strike the company off the register
07 Jan 2022 TM01 Termination of appointment of Valerie Jean Warburton as a director on 7 January 2022
15 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
28 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
22 Dec 2020 AD01 Registered office address changed from Unit 5 Enterprise Park Black Moor Road Verwood Dorset BH31 6YS to The Old Post Office High Street Hartley Wintney Hook RG27 8NZ on 22 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
24 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
24 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
30 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
08 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
26 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 40,154
07 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Mar 2016 AP01 Appointment of Mrs Valerie Jean Warburton as a director on 7 March 2016
07 Mar 2016 TM02 Termination of appointment of Valerie Jean Warburton as a secretary on 7 March 2016
11 May 2015 MR04 Satisfaction of charge 1 in full
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 40,154
30 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
07 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,154
01 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013