Advanced company searchLink opens in new window

INTERHELP LTD

Company number 07384205

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)
11 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
11 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jun 2021 AD01 Registered office address changed from Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 11 June 2021
08 Jun 2021 600 Appointment of a voluntary liquidator
08 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-25
08 Jun 2021 LIQ01 Declaration of solvency
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2021 CS01 Confirmation statement made on 22 September 2020 with no updates
08 Mar 2021 PSC07 Cessation of Neil Daly as a person with significant control on 28 February 2020
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2020 TM01 Termination of appointment of Neil Daly as a director on 28 February 2020
27 Feb 2020 AD01 Registered office address changed from 179 Townsend Lane Clubmoor Liverpool L13 9DY England to Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR on 27 February 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
04 Oct 2019 PSC07 Cessation of Kevin Charles Griffiths as a person with significant control on 18 August 2019
04 Oct 2019 TM01 Termination of appointment of Kevin Charles Griffiths as a director on 18 August 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
05 Oct 2017 PSC01 Notification of Sheila Kathleen Sharman as a person with significant control on 28 July 2017
14 Aug 2017 AP01 Appointment of Mrs Sheila Kathleen Sharman as a director on 28 July 2017
27 Jun 2017 TM01 Termination of appointment of Shirley Anne Goode as a director on 3 April 2017
27 Jun 2017 PSC07 Cessation of Shirley Anne Goode as a person with significant control on 3 April 2017