Advanced company searchLink opens in new window

INTELLIGO SERVICES LIMITED

Company number 06969333

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)
18 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2018 L64.07 Completion of winding up
08 Feb 2017 COCOMP Order of court to wind up
25 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
26 May 2015 AA Micro company accounts made up to 30 May 2014
26 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 May 2014
09 Sep 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
31 May 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2014 AD01 Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN England on 30 May 2014
24 Apr 2014 TM02 Termination of appointment of Simon Cornforth as a secretary
03 Sep 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
29 Apr 2013 AA01 Previous accounting period shortened from 31 July 2012 to 31 May 2012
23 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Oct 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
23 Mar 2011 TM01 Termination of appointment of Daryl Walsh as a director
18 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
15 Sep 2010 AP01 Appointment of Mr Daryl Joseph Walsh as a director
06 Sep 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Peter Anthony Frost on 22 July 2010
22 Jul 2009 NEWINC Incorporation