Advanced company searchLink opens in new window

INTERTEK REALISATIONS LIMITED

Company number 05994393

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)
13 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2015 4.68 Liquidators' statement of receipts and payments to 3 July 2015
13 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
24 Jul 2014 AD01 Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ to 55 Baker Street London W1U 7EU on 24 July 2014
23 Jul 2014 4.70 Declaration of solvency
23 Jul 2014 600 Appointment of a voluntary liquidator
23 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
  • LRESSP ‐ Special resolution to wind up on 2014-07-07
28 May 2014 TM01 Termination of appointment of Talban Sohi as a director
28 May 2014 TM01 Termination of appointment of James Clough as a director
28 May 2014 AP01 Appointment of Helen Louise Ashton as a director
28 May 2014 AP01 Appointment of Mrs Angela June Firman as a director
28 May 2014 TM01 Termination of appointment of Anthony Braddon as a director
10 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 25,000
31 Dec 2013 CERTNM Company name changed tickford test technology LTD\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
31 Dec 2013 CONNOT Change of name notice
21 Nov 2013 TM01 Termination of appointment of David Eddleston as a director
15 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
10 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
14 Feb 2013 AP03 Appointment of Helen Ashton as a secretary
14 Feb 2013 AD01 Registered office address changed from the Olde Bakehouse 156 Watling Street East Towcester Northants NN12 6DB on 14 February 2013
14 Feb 2013 AP01 Appointment of Mr James George Clough as a director
14 Feb 2013 TM01 Termination of appointment of a director
13 Feb 2013 TM01 Termination of appointment of George Waddell as a director
13 Feb 2013 AP01 Appointment of Mr Talban Singh Sohi as a director
13 Feb 2013 TM01 Termination of appointment of Paul Sayer as a director