Advanced company searchLink opens in new window

INTERSERVE DEVELOPMENTS NO.3 LIMITED

Company number 08574860

Filter by category

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)
07 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 23 October 2023
04 Nov 2023 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to One Chamberlain Square Birmingham B3 3AX on 4 November 2023
01 Nov 2022 LIQ01 Declaration of solvency
01 Nov 2022 600 Appointment of a voluntary liquidator
01 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-24
20 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with updates
21 Jun 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
15 Dec 2021 TM01 Termination of appointment of Richard Vose as a director on 15 December 2021
14 Dec 2021 AP01 Appointment of Mr Christopher James Edwards as a director on 13 December 2021
17 Sep 2021 AA01 Previous accounting period extended from 29 December 2020 to 29 June 2021
23 Jun 2021 TM01 Termination of appointment of Julie Helen Downman as a director on 23 June 2021
23 Jun 2021 AP01 Appointment of Jeremy Mark White as a director on 22 June 2021
23 Jun 2021 AP01 Appointment of Richard Vose as a director on 22 June 2021
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
11 Mar 2021 AA Accounts for a small company made up to 31 December 2019
21 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
04 Dec 2020 PSC05 Change of details for Interserve Investments Limited as a person with significant control on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020
13 Aug 2020 TM01 Termination of appointment of Rajan Goyal as a director on 31 July 2020
30 Jun 2020 TM01 Termination of appointment of Stephen Michael Jones as a director on 30 June 2020
30 Jun 2020 AP01 Appointment of Ms Julie Helen Downman as a director on 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
16 Mar 2020 AA Accounts for a small company made up to 31 December 2018