Advanced company searchLink opens in new window

INTIME GROUP LIMITED

Company number 07923824

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)
23 May 2022 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 18 January 2021
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 18 January 2020
28 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 18 January 2019
28 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 18 January 2018
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
12 Apr 2017 OCRESCIND Order of court to rescind winding up
10 Feb 2017 AD01 Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH to 311 High Road Loughton Essex IG10 1HA on 10 February 2017
07 Feb 2017 COCOMP Order of court to wind up
02 Feb 2017 4.20 Statement of affairs with form 4.19
02 Feb 2017 600 Appointment of a voluntary liquidator
19 Dec 2016 AP01 Appointment of Mrs Ferdinanda Abbott as a director on 19 December 2016
19 Dec 2016 TM01 Termination of appointment of Paul Richard Abbott as a director on 19 December 2016
22 Nov 2016 AP01 Appointment of Mr Paul Richard Abbott as a director on 25 January 2014
22 Nov 2016 TM01 Termination of appointment of Ferdinanda Abbott as a director on 22 November 2016
22 Nov 2016 TM01 Termination of appointment of Paul Richard Abbott as a director on 22 November 2016
22 Nov 2016 AP01 Appointment of Mrs Ferdinanda Abbott as a director on 22 November 2016
15 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
18 Mar 2015 MR01 Registration of charge 079238240002, created on 18 March 2015
11 Mar 2015 MR04 Satisfaction of charge 079238240001 in full
03 Mar 2015 AD01 Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 3 March 2015
25 Feb 2015 MR01 Registration of charge 079238240001, created on 18 February 2015