Advanced company searchLink opens in new window

INTERCEPT SERVICES LIMITED

Company number 07284437

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)
12 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 20 January 2023
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 20 January 2022
11 Feb 2021 AM10 Administrator's progress report
05 Feb 2021 600 Appointment of a voluntary liquidator
21 Jan 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
03 Aug 2020 AM10 Administrator's progress report
14 Apr 2020 AM07 Result of meeting of creditors
08 Apr 2020 AM02 Statement of affairs with form AM02SOA
02 Mar 2020 AM03 Statement of administrator's proposal
27 Jan 2020 TM01 Termination of appointment of Carl Frank Howarth as a director on 27 January 2020
13 Jan 2020 AD01 Registered office address changed from Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG England to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on 13 January 2020
10 Jan 2020 AM01 Appointment of an administrator
17 Sep 2019 CH01 Director's details changed for Mr Carl Frank Howarth on 12 August 2019
16 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
04 Sep 2019 TM01 Termination of appointment of Christian Galle as a director on 6 August 2019
04 Sep 2019 TM02 Termination of appointment of David Charles Cockburn-Price as a secretary on 13 August 2019
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
10 Jun 2019 TM01 Termination of appointment of Mark James Johnson as a director on 5 April 2019
10 Jun 2019 AP03 Appointment of Mr David Charles Cockburn-Price as a secretary on 5 April 2019
14 Jan 2019 AP01 Appointment of Mr Christian Galle as a director on 19 September 2018
04 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
25 Aug 2018 CERTNM Company name changed control F1 LIMITED\certificate issued on 25/08/18
10 Aug 2018 PSC05 Change of details for Intercept Ip Ltd as a person with significant control on 30 July 2018