INTRO SOURCE (UK) LTD.
Status | DISSOLVED |
Company No. | 00986931 |
Category | Private Limited Company |
Incorporated | 14 Aug 1970 |
Age | 53 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2023 |
Years | 8 months, 12 days |
SUMMARY
INTRO SOURCE (UK) LTD. is an dissolved private limited company with number 00986931. It was incorporated 53 years, 9 months, 26 days ago, on 14 August 1970 and it was dissolved 8 months, 12 days ago, on 27 September 2023. The company address is 2-3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Address
Type: AD01
Old address: 22 Central Court North Street Peterborough PE1 2RN England
New address: 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE
Change date: 2022-09-01
Documents
Liquidation voluntary statement of affairs
Date: 01 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Jul 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Gazette filings brought up to date
Date: 10 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 09 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 07 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type dormant
Date: 19 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type dormant
Date: 13 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2017
Action Date: 10 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-10
New address: 22 Central Court North Street Peterborough PE1 2RN
Old address: The Old Brew House Infield Road Glatton Huntingdon PE28 5RP
Documents
Accounts with accounts type dormant
Date: 10 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type dormant
Date: 10 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 07 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-31
Officer name: Mr Robert Coates Smith
Documents
Accounts with accounts type dormant
Date: 29 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-31
Officer name: Mr Robert Coates Smith
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 29 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 29 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 29 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Mr Robert Coates Smith
Documents
Certificate change of name company
Date: 20 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed malton trading LTD\certificate issued on 20/11/09
Documents
Change of name notice
Date: 09 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/12/2008
Documents
Certificate change of name company
Date: 29 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed malton finance LIMITED\certificate issued on 02/12/08
Documents
Accounts with accounts type dormant
Date: 03 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/07; full list of members
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 12 Aug 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type small
Date: 24 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/00; full list of members
Documents
Legacy
Date: 06 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 06/04/99 from: c/o slaters transport LTD bean sheaf kirby misperton malton north yorkshire YO17 0UE
Documents
Legacy
Date: 13 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Certificate change of name company
Date: 10 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed malton textiles LIMITED\certificate issued on 11/02/99
Documents
Accounts with accounts type small
Date: 21 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with accounts type small
Date: 11 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 27 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/97; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 20 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/96; full list of members
Documents
Resolution
Date: 23 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Dec 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 17 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 09 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/94; no change of members
Documents
Accounts with accounts type small
Date: 22 Feb 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Accounts with accounts type small
Date: 11 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 11 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/93; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 28 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/92; no change of members
Documents
Accounts with accounts type small
Date: 19 Mar 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 19 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/91; no change of members
Documents
Legacy
Date: 15 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 09 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/04/90; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 1988
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Some Companies
5 DEANSWAY,,WR1 2JG
Number: | 04009434 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 07664488 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BOWDEN HILL,LACOCK,SN15 2PP
Number: | 11582465 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIO RESTAURANT (BLYTH) LIMITED
365 COWPEN ROAD,BLYTH,NE24 5JW
Number: | 10445483 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SIGMA THISTLE FOUNDER PARTNER LIMITED PARTNERSHIP
FLOOR 3,MANCHESTER,M2 7LR
Number: | LP016122 |
Status: | ACTIVE |
Category: | Limited Partnership |
FINLAY HOUSE,GLASGOW,G1 2PP
Number: | SC491971 |
Status: | LIQUIDATION |
Category: | Private Limited Company |