Advanced company searchLink opens in new window

INTERCHANGE SHEFFIELD C.I.C.

Company number 08237482

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)
29 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 23 April 2021
27 May 2020 AD01 Registered office address changed from 10 Carver Street Sheffield S1 4FS England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 27 May 2020
11 May 2020 LIQ02 Statement of affairs
11 May 2020 600 Appointment of a voluntary liquidator
11 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-24
26 Feb 2020 TM01 Termination of appointment of Nicola Jane Elliot as a director on 26 February 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
02 Oct 2019 ANNOTATION Rectified The AP01 was removed from the public register on 18/12/2019 as it was invalid or ineffective.
29 Nov 2018 TM01 Termination of appointment of Ruth Iantorno as a director on 28 November 2018
29 Nov 2018 ANNOTATION Rectified The TM01 was removed from the public register on 18/12/2019 as it was invalid or ineffective.
29 Nov 2018 AP01 Appointment of Ms Flora Hawau Jummai Bandele as a director on 28 November 2018
28 Nov 2018 TM01 Termination of appointment of Mary Brigid Marken as a director on 28 November 2018
28 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
28 Nov 2018 AD01 Registered office address changed from Star House 43 Division Street Sheffield South Yorkshire S1 4GE to 10 Carver Street Sheffield S1 4FS on 28 November 2018
27 Nov 2018 TM01 Termination of appointment of Paul James Boyden as a director on 30 September 2018
10 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 AP01 Appointment of Mr Shaklil Zaman as a director on 31 January 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 TM01 Termination of appointment of Margaret Joan Bennett as a director on 22 November 2017
06 Dec 2017 AP01 Appointment of Dr Jean Kathleen Wright as a director on 22 November 2017
04 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
16 Jan 2017 AA Total exemption full accounts made up to 31 March 2016