Advanced company searchLink opens in new window

INTERFIT COMPONENTS LIMITED

Company number 03512243

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
07 Aug 2020 AD01 Registered office address changed from Unit 1 Lancaster House Melville Road Off Queens Avenue Macclesfield Cheshire SK10 2BN to Jordangate House Jordangate Macclesfield SK10 1EQ on 7 August 2020
03 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with updates
27 Feb 2020 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
06 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Create new class of share 23/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 51
28 Nov 2019 MR04 Satisfaction of charge 1 in full
25 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
09 Aug 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
10 May 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50
21 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50
22 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50
07 Mar 2014 AP01 Appointment of Mrs Angela Lesley Wilkinson as a director
07 Mar 2014 CH03 Secretary's details changed for Angela Lesley Wilkinson on 28 February 2014
07 Mar 2014 CH01 Director's details changed for Mr. Craig Davies Wilkinson on 28 February 2014