INTUITIVE CONTROL LIMITED
Status | DISSOLVED |
Company No. | 06214702 |
Category | Private Limited Company |
Incorporated | 16 Apr 2007 |
Age | 17 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 10 months, 8 days |
SUMMARY
INTUITIVE CONTROL LIMITED is an dissolved private limited company with number 06214702. It was incorporated 17 years, 13 days ago, on 16 April 2007 and it was dissolved 1 year, 10 months, 8 days ago, on 21 June 2022. The company address is 10 Stadium Court 10 Stadium Court, Bromborough, CH62 3RP, Wirral.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Change account reference date company previous shortened
Date: 16 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person secretary company with change date
Date: 21 Oct 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Louise Jones
Change date: 2015-09-17
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Terence Jones
Change date: 2015-09-17
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Change person director company with change date
Date: 01 Apr 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-19
Officer name: William Terence Jones
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital allotment shares
Date: 04 Dec 2014
Action Date: 06 Apr 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-04-06
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Old address: 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES
Change date: 2012-08-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: William Terence Jones
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Some Companies
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 07479617 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORE COMMUNICATIONS EUROPE LIMITED
27 BELSIZE LANE,LONDON,NW3 5AS
Number: | 05206357 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON EDGAR ROOFING SERVICES LTD
BONNINGTON BOND,EDINBURGH,EH6 5NP
Number: | SC546272 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTRACK PROJECT DIRECTION LTD
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 09293665 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPERTON HOUSE BRIDGEWATER ROAD,WEMBLEY,HA0 1EH
Number: | 10624388 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHELSEA BIRTH CLINIC LIMITED
7 PLAZA PARADE,LONDON,NW6 5RP
Number: | 06827415 |
Status: | ACTIVE |
Category: | Private Limited Company |