INTUWAVE LIMITED

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Milton Keynes, MK9 1BP, Bucks
StatusDISSOLVED
Company No.03790048
CategoryPrivate Limited Company
Incorporated15 Jun 1999
Age25 years, 23 days
JurisdictionEngland Wales
Dissolution23 May 2016
Years8 years, 1 month, 16 days

SUMMARY

INTUWAVE LIMITED is an dissolved private limited company with number 03790048. It was incorporated 25 years, 23 days ago, on 15 June 1999 and it was dissolved 8 years, 1 month, 16 days ago, on 23 May 2016. The company address is C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Milton Keynes, MK9 1BP, Bucks.



Company Fillings

Gazette dissolved liquidation

Date: 23 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2015

Action Date: 18 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Apr 2015

Action Date: 18 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2014

Action Date: 18 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Apr 2014

Action Date: 18 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2013

Action Date: 18 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 25 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2013

Action Date: 18 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2012

Action Date: 18 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2012

Action Date: 18 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2011

Action Date: 18 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2011

Action Date: 18 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2010

Action Date: 18 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-21

Old address: Exchange House 5Th Floor 446 Midsummer Boulevard Milton Keynes MK9 2EA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2010

Action Date: 18 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2009

Action Date: 18 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2009

Action Date: 18 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2008

Action Date: 18 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-18

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Sep 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 19 Sep 2007

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation in administration progress report

Date: 29 May 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 26 Jan 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 12 Jan 2007

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Jan 2007

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 21/11/06 from: 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Nov 2006

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/09/05

Documents

View document PDF

Resolution

Date: 28 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/03/05

Documents

View document PDF

Resolution

Date: 09 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 15/02/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/04/04-20/05/04 £ si [email protected]=4 £ ic 133873/133877

Documents

View document PDF

Miscellaneous

Date: 21 May 2004

Category: Miscellaneous

Type: MISC

Description: Amending form 882R

Documents

View document PDF

Miscellaneous

Date: 21 May 2004

Category: Miscellaneous

Type: MISC

Description: Amending form 882R

Documents

View document PDF

Memorandum articles

Date: 06 May 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/03/04--------- £ si [email protected]=12127 £ ic 121746/133873

Documents

View document PDF

Resolution

Date: 27 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Capital

Type: 123

Description: £ nc 142050/172952 18/03/04

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/03/04--------- £ si [email protected]=7229 £ ic 114517/121746

Documents

View document PDF

Miscellaneous

Date: 27 Apr 2004

Category: Miscellaneous

Type: MISC

Description: Amending 88(2) - premiums shown

Documents

View document PDF

Resolution

Date: 23 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/03/04--------- £ si [email protected]=5705 £ ic 108812/114517

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/10/03--------- £ si [email protected]=5705 £ ic 103107/108812

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/07/03

Documents

View document PDF

Resolution

Date: 02 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 25/07/03--------- £ si [email protected]=6361 £ ic 96746/103107

Documents

View document PDF

Resolution

Date: 29 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 05/02/03 from: 179 great portland street london W1N 6LS

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/06/02--------- £ si [email protected]=2532 £ ic 74213/76745

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/03/02--------- £ si [email protected]=5267 £ ic 65541/70808

Documents

View document PDF

Resolution

Date: 07 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Capital

Type: 123

Description: £ nc 104594/119700 14/03/02

Documents

View document PDF

Statement of affairs

Date: 10 Apr 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/11/00--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/05/01--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 09/10/01--------- £ si [email protected]=45541 £ ic 20000/65541

Documents

View document PDF

Resolution

Date: 24 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BOX DESIGN SERVICES LIMITED

1 DENNIS BUILDINGS,STOURBRIDGE,DY8 4HD

Number:06405192
Status:ACTIVE
Category:Private Limited Company

CRAMP BROTHERS BUILDERS LIMITED

4 SUSSEX BUSINESS VILLAGE,BARNHAM,PO22 0AL

Number:06745611
Status:ACTIVE
Category:Private Limited Company

FREELINE GROUP LTD

56 MILL MEAD BUSINESS CENTRE,LONDON,N17 9QU

Number:09548693
Status:ACTIVE
Category:Private Limited Company

GILLFIELD DESIGN LIMITED

HORIZON HOUSE,SHEFFIELD,S8 9QR

Number:11605912
Status:ACTIVE
Category:Private Limited Company

KPH DE-CONSTRUCTION SERVICES LTD

UNIT 1 PADDOCK BARN FARM,CATERHAM,CR3 6SF

Number:06202392
Status:ACTIVE
Category:Private Limited Company

RARA'S LITTLE SHOP LTD

4 WEST DRIVE,LONDON,SW16 1RP

Number:11287409
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