Advanced company searchLink opens in new window

INTERFAST EUROPE LIMITED

Company number 06973432

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)
03 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 5 December 2017
18 Jan 2017 600 Appointment of a voluntary liquidator
18 Jan 2017 4.70 Declaration of solvency
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-06
17 Dec 2016 AD01 Registered office address changed from C/O Wesco Aircraft Europe Limited Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 17 December 2016
29 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 350,000
02 Aug 2015 TM01 Termination of appointment of Greg Alan Hann as a director on 14 January 2015
12 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
19 Jan 2015 CH03 Secretary's details changed for John Holland on 19 January 2015
05 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 350,000
03 Jul 2014 AA Accounts for a small company made up to 30 September 2013
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-18
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2013 AD01 Registered office address changed from J4 Unit 4 Doman Road Camberley Surrey GU15 3LB on 22 August 2013
28 May 2013 AA Accounts for a small company made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
17 Sep 2012 AP03 Appointment of John Holland as a secretary
02 Aug 2012 AP01 Appointment of Jan Alexander Dobrucki as a director
02 Aug 2012 AP01 Appointment of Greg Hann as a director
02 Aug 2012 TM01 Termination of appointment of Thomas Worden as a director