INTERSERVE DEVELOPMENTS NO.4 LIMITED

Central Square Central Square, Leeds, LS1 4DL, England
StatusLIQUIDATION
Company No.07659845
CategoryPrivate Limited Company
Incorporated07 Jun 2011
Age12 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

INTERSERVE DEVELOPMENTS NO.4 LIMITED is an liquidation private limited company with number 07659845. It was incorporated 12 years, 11 months, 8 days ago, on 07 June 2011. The company address is Central Square Central Square, Leeds, LS1 4DL, England.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

New address: Central Square 29 Wellington Street Leeds LS1 4DL

Old address: Capital Tower 91 Waterloo Road London SE1 8RT England

Change date: 2023-09-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2023

Action Date: 26 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-27

New date: 2022-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2023

Action Date: 27 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-27

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-29

New date: 2021-06-28

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2021

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-29

New date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-23

Officer name: Anthony Kenneth Smythe

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Mark White

Appointment date: 2021-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-04

Officer name: Andrew John Mcdonald

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Edwards

Appointment date: 2021-02-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2019-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Kenneth Smythe

Appointment date: 2020-12-17

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Interserve Investments Limited

Change date: 2020-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-04

New address: Capital Tower 91 Waterloo Road London SE1 8RT

Old address: Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Jones

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-05

Officer name: Mr Andrew John Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajan Goyal

Termination date: 2019-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajan Goyal

Appointment date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Iain Sutherland

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajan Goyal

Termination date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Christopher Richard Field

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-18

Officer name: Richard Keen

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Keen

Appointment date: 2018-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Carlyon Phillips

Termination date: 2017-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-13

Officer name: Mrs Judith Carlyon Phillips

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-31

Officer name: Leigh Smerdon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Michael Jones

Change date: 2014-09-22

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Iain Sutherland

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Vince

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Field

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajan Goyal

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed energy investors LIMITED\certificate issued on 20/06/14

Documents

View document PDF

Change of name notice

Date: 20 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Vince

Change date: 2011-11-14

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Leigh Smerdon

Documents

View document PDF

Incorporation company

Date: 07 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE PROPERTIES HOLDINGS LIMITED

OFFICE 141,LEEDS,LS1 3AJ

Number:09959806
Status:ACTIVE
Category:Private Limited Company

GARUS INVESTMENTS LIMITED

102 CRICKLEWOOD BROADWAY,LONDON,NW2 3EJ

Number:00584912
Status:ACTIVE
Category:Private Limited Company

GEM WELDING LIMITED

43 MERSTOW GREEN,EVESHAM,WR11 4BB

Number:05545605
Status:ACTIVE
Category:Private Limited Company

LUTTERODT LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11209498
Status:ACTIVE
Category:Private Limited Company

PALKI INVERURIE LIMITED

56 MARKET PLACE,INVERURIE,AB51 3XN

Number:SC626960
Status:ACTIVE
Category:Private Limited Company

TERRATECH HOLDINGS LIMITED

WILLIAM SMITH HOUSE,NORTHWICH,CW9 5LP

Number:10809789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source