INTERSERVE HOLDINGS LIMITED: Filings
Overview
| Company Name | INTERSERVE HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00252221 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for INTERSERVE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 19, 2025 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 19, 2024 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Pricewatershousecoopersllp One Chamberlain Square Birmingham B3 3AX on Oct 30, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 28, 2022 to Jun 27, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Mark Nicholas Morris on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 17, 2022 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Dec 28, 2021 to Jun 28, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Edward Stephen Wildblood as a director on Jun 17, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth George Hanna as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 84 pages | AA | ||||||||||
Registered office address changed from Brickyard Road, Aldridge Walsall West Midlands WS9 8BW England to Capital Tower 91 Waterloo Road London SE1 8RT on Oct 12, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on Oct 06, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Michael Hayes as a director on Oct 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Charles Crook as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 17, 2021 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 29, 2020 to Dec 28, 2020 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 17, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Nicholas Morris on Mar 11, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from , Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU to Brickyard Road, Aldridge Walsall West Midlands WS9 8BW on Mar 11, 2020 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0