Advanced company searchLink opens in new window

INTELLIGENT PROJECT RESOURCING LIMITED

Company number 06744559

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
20 Nov 2015 AD01 Registered office address changed from 51 Sheen Park Richmond Surrey TW9 1UN England to Foa Mr M Lynch 51 Sheen Park Richmond Surrey TW9 1UN on 20 November 2015
20 Nov 2015 AD01 Registered office address changed from Tax Assist Crown House 72 Hammersmith Road Hammersmith London W14 8th to Foa Mr M Lynch 51 Sheen Park Richmond Surrey TW9 1UN on 20 November 2015
03 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
05 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
06 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Mr Damon Hirschl on 16 November 2012
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Mr Damon Hirschl on 10 November 2011
29 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
09 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
08 Jun 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Mr Damon Hirschl on 10 November 2009
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2009 288b Appointment terminated secretary sancy hirschl
10 Nov 2008 NEWINC Incorporation