INTERSERVE GROUP HOLDINGS LIMITED: Filings
Overview
| Company Name | INTERSERVE GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06402005 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for INTERSERVE GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 19, 2025 | 50 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 19, 2024 | 68 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on Sep 15, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 42 pages | AA | ||||||||||
Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 27, 2023 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021 | 1 pages | AA01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 064020050008 | 2 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 064020050017 | 2 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 064020050014 | 2 pages | MR05 | ||||||||||
Confirmation statement made on Mar 27, 2022 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 27, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 54 pages | AA | ||||||||||
Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||||||||||
Change of details for Interserve Group Limited as a person with significant control on Dec 04, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on Dec 04, 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