Advanced company searchLink opens in new window

INTERIM SOLUTIONS EUROPE LIMITED

Company number 04732682

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2016 DS01 Application to strike the company off the register
01 Feb 2016 AA Micro company accounts made up to 30 April 2015
17 Sep 2015 TM01 Termination of appointment of Matthew Tandy as a director on 17 September 2015
14 Sep 2015 AD01 Registered office address changed from 12 Redshaw Close Middlewich Cheshire CW10 0DX to 88 Mallard Crescent Poynton Stockport Cheshire SK12 1HT on 14 September 2015
14 Sep 2015 AP01 Appointment of Mr John Mark Tandy as a director on 13 September 2015
22 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
14 Feb 2015 AA Micro company accounts made up to 30 April 2014
16 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Jul 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
17 May 2013 AD01 Registered office address changed from 14 Rutland Close Sandbach Cheshire CW11 3NX England on 17 May 2013
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
11 Nov 2012 AD01 Registered office address changed from 4 Rutland Close Sandbach Cheshire CW11 3NX England on 11 November 2012
10 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
20 May 2011 AR01 Annual return made up to 11 May 2011
11 May 2011 AD01 Registered office address changed from 431B Chester Road Woodford Stockport Cheshire SK7 1QP on 11 May 2011
11 Mar 2011 AP01 Appointment of Mr Matthew Tandy as a director
11 Mar 2011 TM02 Termination of appointment of Susan Woolley as a secretary
11 Mar 2011 TM01 Termination of appointment of Amanda Tandy as a director