Advanced company searchLink opens in new window

INTASPARES HOLDINGS LIMITED

Company number 04058053

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2015 DS01 Application to strike the company off the register
16 Mar 2015 SH19 Statement of capital on 16 March 2015
  • GBP 1
06 Feb 2015 SH20 Statement by Directors
06 Feb 2015 CAP-SS Solvency Statement dated 15/01/15
06 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
22 May 2014 AD03 Register(s) moved to registered inspection location
22 May 2014 AD02 Register inspection address has been changed
22 May 2014 AP01 Appointment of Mrs Lea Brookes as a director
14 Apr 2014 TM01 Termination of appointment of Raymond Phillpot as a director
14 Apr 2014 AD01 Registered office address changed from Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG England on 14 April 2014
27 Mar 2014 AA Total exemption small company accounts made up to 22 May 2013
04 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 22 May 2013
16 Oct 2013 AD01 Registered office address changed from Proav House Omega Way Egham Surrey TW20 8RD on 16 October 2013
27 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50,000
21 Aug 2013 AP01 Appointment of Mr Richard James Brookes as a director
21 Aug 2013 AP01 Appointment of Mr Raymond Neil Phillpot as a director
22 Jul 2013 TM02 Termination of appointment of Peter Sonneborn as a secretary
22 Jul 2013 TM01 Termination of appointment of Peter Sonneborn as a director
22 Jul 2013 TM01 Termination of appointment of Keith Cundell as a director
22 Jul 2013 TM01 Termination of appointment of Jacqueline Cundell as a director
22 Jul 2013 TM01 Termination of appointment of Michael Cave as a director
22 Jul 2013 AP01 Appointment of Francesca Hazell as a director