Advanced company searchLink opens in new window

INTERCITY GROUP LIMITED

Company number 05007870

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2018 DS01 Application to strike the company off the register
15 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 01/03/2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Sep 2016 MR04 Satisfaction of charge 15 in full
01 Sep 2016 MR04 Satisfaction of charge 14 in full
01 Sep 2016 MR04 Satisfaction of charge 13 in full
01 Sep 2016 MR04 Satisfaction of charge 12 in full
09 Mar 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 522,653
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Sep 2015 AP03 Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015
28 Sep 2015 AP01 Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015
28 Sep 2015 TM01 Termination of appointment of Mark Ian Saunders as a director on 28 September 2015
28 Sep 2015 TM02 Termination of appointment of Mark Saunders as a secretary on 28 September 2015
15 Apr 2015 AP01 Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015
23 Feb 2015 TM01 Termination of appointment of Scott Dudley as a director on 12 February 2015
19 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 522,653
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 522,653
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
23 Aug 2013 AD01 Registered office address changed from Aeroworks Adair Street Manchester M1 2NQ on 23 August 2013