INTERSERVE DEVELOPMENTS NO.2 LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

02/10/232 October 2023 Statement of affairs

View Document

15/09/2315 September 2023 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on 2023-09-15

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

25/11/2225 November 2022 Director's details changed for Mr Christopher James Edwards on 2022-11-24

View Document

26/10/2226 October 2022 Full accounts made up to 2021-06-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

23/06/2123 June 2021 Appointment of Jeremy Mark White as a director on 2021-06-22

View Document

23/06/2123 June 2021 Termination of appointment of Julie Helen Downman as a director on 2021-06-23

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083950150004

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083950150003

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083950150001

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083950150002

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR RAJAN GOYAL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELD

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY WENDY RAPLEY

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 ADOPT ARTICLES 20/04/2018

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083950150001

View Document

19/02/1819 February 2018 SECRETARY APPOINTED MRS. WENDY LISA RAPLEY

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH PHILLIPS

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY LEIGH SMERDON

View Document

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 AUDITOR'S RESIGNATION

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 22/09/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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