INTERSERVE HOLDINGS LIMITED: Filings

  • Overview

    Company NameINTERSERVE HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00252221
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for INTERSERVE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 19, 2025

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 19, 2024

    11 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2023

    LRESSP

    Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022

    1 pagesAA01

    Previous accounting period shortened from Jun 28, 2022 to Jun 27, 2022

    1 pagesAA01

    Director's details changed for Mr Mark Nicholas Morris on Jan 03, 2023

    2 pagesCH01

    Confirmation statement made on Sep 17, 2022 with updates

    5 pagesCS01

    Current accounting period extended from Dec 28, 2021 to Jun 28, 2022

    1 pagesAA01

    Termination of appointment of Edward Stephen Wildblood as a director on Jun 17, 2022

    1 pagesTM01

    Termination of appointment of Kenneth George Hanna as a director on Mar 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    84 pagesAA

    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 pagesAD01

    Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on Oct 06, 2021

    1 pagesTM01

    Termination of appointment of Ian Michael Hayes as a director on Oct 06, 2021

    1 pagesTM01

    Appointment of Mr David Charles Crook as a director on Sep 29, 2021

    2 pagesAP01

    Confirmation statement made on Sep 17, 2021 with updates

    5 pagesCS01

    Previous accounting period shortened from Dec 29, 2020 to Dec 28, 2020

    1 pagesAA01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Confirmation statement made on Sep 17, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Mark Nicholas Morris on Mar 11, 2020

    2 pagesCH01

    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 pagesAD01

    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