Advanced company searchLink opens in new window

THE INTERIM REGISTER LIMITED

Company number 04893095

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)
27 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
27 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Feb 2013 600 Appointment of a voluntary liquidator
21 Feb 2013 4.48 Notice of Constitution of Liquidation Committee
19 Feb 2013 4.20 Statement of affairs with form 4.19
19 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-01
06 Feb 2013 AD01 Registered office address changed from Suite 14-16 Barton Arcade Deansgate Manchester M3 2BW United Kingdom on 6 February 2013
30 Jan 2013 TM01 Termination of appointment of Jason Darron Martin as a director on 30 January 2013
30 Jan 2013 TM01 Termination of appointment of Andrew Francesco Tebano as a director on 30 January 2013
05 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 2
06 Nov 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
07 Sep 2012 AA Accounts for a small company made up to 29 February 2012
28 Jun 2012 AD01 Registered office address changed from 4 South Parade Leeds LS1 5QX England on 28 June 2012
24 Apr 2012 TM01 Termination of appointment of Harry Cross as a director on 20 March 2012
24 Apr 2012 TM02 Termination of appointment of Harry Cross as a secretary on 20 March 2012
26 Mar 2012 AA01 Previous accounting period extended from 31 December 2011 to 29 February 2012
17 Jan 2012 AP01 Appointment of Mr Andrew Francesco Tebano as a director on 22 December 2011
16 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
22 Sep 2010 AA Accounts for a small company made up to 31 December 2009
20 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Harry Cross on 9 September 2010
09 Mar 2010 CH03 Secretary's details changed for Harry Cross on 9 March 2010