INTILERY.COM LTD

08031937
7400 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4BS

Documents

Documents
Date Category Description Pages
10 Dec 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Nov 2024 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 27 Buy now
13 Oct 2024 officers Termination of appointment of director (Andrew Michael Booth) 1 Buy now
20 Jun 2024 insolvency Liquidation In Administration Progress Report 21 Buy now
12 Dec 2023 insolvency Liquidation In Administration Progress Report 22 Buy now
02 Jun 2023 insolvency Liquidation In Administration Progress Report 21 Buy now
01 Mar 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
20 Jan 2023 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
03 Jan 2023 insolvency Liquidation In Administration Proposals 40 Buy now
24 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Nov 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
14 Oct 2022 officers Termination of appointment of director (Robert John Crossland) 1 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2022 accounts Annual Accounts 16 Buy now
02 Feb 2022 capital Return of purchase of own shares 3 Buy now
02 Feb 2022 capital Notice of sale or transfer of treasury shares for a public limited company 2 Buy now
25 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2021 officers Termination of appointment of director (Gareth Daniel James) 1 Buy now
11 Oct 2021 officers Termination of appointment of director (Amanda James) 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 12 Buy now
13 Jul 2020 officers Appointment of director (Mr Andrew Michael Booth) 2 Buy now
13 Jul 2020 officers Appointment of director (Mr Robert John Crossland) 2 Buy now
13 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2020 resolution Resolution 1 Buy now
30 Apr 2020 incorporation Memorandum Articles 45 Buy now
09 Apr 2020 capital Return of Allotment of shares 3 Buy now
09 Apr 2020 officers Appointment of director (Mr Dean Cox) 2 Buy now
25 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2019 accounts Annual Accounts 10 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 9 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 officers Appointment of director (Mrs Amanda James) 2 Buy now
29 Jun 2017 accounts Annual Accounts 8 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 6 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
25 Feb 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jan 2016 accounts Annual Accounts 3 Buy now
10 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2015 annual-return Annual Return 3 Buy now
02 Feb 2015 accounts Annual Accounts 3 Buy now
10 Jun 2014 annual-return Annual Return 3 Buy now
25 Nov 2013 accounts Annual Accounts 5 Buy now
28 Jun 2013 annual-return Annual Return 3 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2012 incorporation Incorporation Company 7 Buy now