INTORBUILD LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
23/04/1923 April 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/10/186 October 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
04/09/184 September 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/08/1822 August 2018 | APPLICATION FOR STRIKING-OFF |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/03/1624 March 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/02/1514 February 2015 | Annual return made up to 26 November 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual return made up to 26 November 2013 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/02/1314 February 2013 | Annual return made up to 26 November 2012 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 26 November 2011 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL PILKINGTON / 04/08/2010 |
14/03/1114 March 2011 | Annual return made up to 26 November 2010 with full list of shareholders |
14/03/1114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NIEL PILKINGTON / 04/08/2010 |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/1014 December 2010 | PREVSHO FROM 30/11/2010 TO 31/03/2010 |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM UNIT 9 WALTON WORKS INDUSTRIAL EST MACROME ROAD CLAIREGATE WOLVERHAMPTON WEST MIDS WV6 9HD |
03/11/103 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ROY COLMAN |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM OBSERVER BUILDING UNIT 7-9 LOWER STREET WOLVERHAMPTON WEST MIDLANDS WV6 9AF UNITED KINGDOM |
11/02/1011 February 2010 | DIRECTOR APPOINTED ROY ERNEST COLMAN |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTWOOD |
26/11/0926 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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