INTERHALL CONSULTANTS LTD
Company Documents
| Date | Description |
|---|---|
| 02/03/252 March 2025 | Final Gazette dissolved following liquidation |
| 02/03/252 March 2025 | Final Gazette dissolved following liquidation |
| 02/12/242 December 2024 | Return of final meeting in a members' voluntary winding up |
| 09/04/249 April 2024 | Declaration of solvency |
| 09/04/249 April 2024 | Resolutions |
| 09/04/249 April 2024 | Appointment of a voluntary liquidator |
| 09/04/249 April 2024 | Resolutions |
| 23/02/2423 February 2024 | Registered office address changed from C/O Cmd Accountancy Unit 7 Daleside House Park Road East Calverton Nottingham NG14 6LL to 14 Gunnersbury Way Nuthall Nottingham NG16 1QD on 2024-02-23 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/01/2110 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/02/1618 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/01/1527 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/02/1420 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/01/1330 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EATON / 01/03/2012 |
| 30/01/1330 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 30/01/1330 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DAVIS / 01/03/2012 |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 12 GUNTHORPE ROAD GEDLING NOTTINGHAM NG4 4JF |
| 03/02/123 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/01/1131 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/04/1012 April 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EATON / 01/10/2009 |
| 22/11/0922 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/02/0919 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIS / 31/05/2008 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
| 14/04/0814 April 2008 | SECRETARY APPOINTED CHRISTOPHER MICHAEL DAVIS |
| 14/04/0814 April 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 14/04/0814 April 2008 | DIRECTOR APPOINTED RICHARD JOHN EATON |
| 28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
| 28/03/0828 March 2008 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 28/03/0828 March 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 24/01/0824 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company