- Company Overview for INTIME GROUP LIMITED (07923824)
- Filing history for INTIME GROUP LIMITED (07923824)
- People for INTIME GROUP LIMITED (07923824)
- Charges for INTIME GROUP LIMITED (07923824)
- Insolvency for INTIME GROUP LIMITED (07923824)
- More for INTIME GROUP LIMITED (07923824)
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
|
|
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
|
|
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
|
|
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 |