Advanced company searchLink opens in new window

INTECTOR ENTERPRISES LIMITED

Company number 03511956

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)
26 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2017 LIQ03 Liquidators' statement of receipts and payments to 2 March 2017
07 Dec 2016 LIQ MISC Insolvency:s/s cert. Release of liquidator
29 Sep 2016 600 Appointment of a voluntary liquidator
29 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jun 2016 4.68 Liquidators' statement of receipts and payments to 2 March 2016
04 Jan 2016 AD01 Registered office address changed from Two Snowhill Birmingham B4 6GA to Two Snowhill Birmingham B4 6GA on 4 January 2016
03 Jan 2016 AD01 Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
23 Jul 2015 CH01 Director's details changed for Mr Gary Ormond on 1 July 2015
23 Jul 2015 CH01 Director's details changed for Mrs Nicola Jane Offord on 1 July 2015
23 Jul 2015 CH01 Director's details changed for Sarah Joanne Joanne Ingrassia on 1 July 2015
23 Jul 2015 CH04 Secretary's details changed for Boston Company Secretarial Limited on 1 July 2015
24 Mar 2015 AD01 Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to 125 Colmore Row Birmingham B3 3SD on 24 March 2015
23 Mar 2015 4.70 Declaration of solvency
23 Mar 2015 600 Appointment of a voluntary liquidator
23 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-03
31 Oct 2014 CH01 Director's details changed for Mr Gary Ormond on 21 October 2014
23 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
28 Apr 2014 AP01 Appointment of Mr Gary Ormond as a director
28 Apr 2014 TM01 Termination of appointment of Amanda Potter as a director
27 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
08 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
28 Mar 2013 AP01 Appointment of Mrs Nicola Jane Offord as a director
27 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders