INTERHABS CANADA LIMITED

Eagle House Eagle House, Accrington, BB5 1LN, Lancashire
StatusDISSOLVED
Company No.05982667
CategoryPrivate Limited Company
Incorporated30 Oct 2006
Age17 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution22 Aug 2014
Years9 years, 10 months, 17 days

SUMMARY

INTERHABS CANADA LIMITED is an dissolved private limited company with number 05982667. It was incorporated 17 years, 8 months, 9 days ago, on 30 October 2006 and it was dissolved 9 years, 10 months, 17 days ago, on 22 August 2014. The company address is Eagle House Eagle House, Accrington, BB5 1LN, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 22 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation miscellaneous

Date: 10 Oct 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's release of liquidator

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Jun 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Change date: 2013-05-16

Old address: the Portal Bridgewater Close Hapton Burnley Lancashire BB11 5TT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Gazette notice compulsary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Robert Logan Williams

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: John Francis Mathers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 02/02/2009 from showhouse, hurstwood court, mercer way, shadsworth business park, blackburn, lancashire BB1 2QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Incorporation company

Date: 30 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 WELLBEING LTD

JUBILEE HOUSE TOWNSEND,DEVIZES,SN10 4RR

Number:09754390
Status:ACTIVE
Category:Private Limited Company

BARKER PHILLIPS LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:10026801
Status:ACTIVE
Category:Private Limited Company

E M L INSTALLATIONS LTD

TEMPEST HOUSE,WALTON-ON-THAMES,KT12 3PU

Number:04679613
Status:ACTIVE
Category:Private Limited Company

HALF-CUT RECORDS LTD

7 BALBEC AVENUE,LEEDS,LS6 2BB

Number:11693123
Status:ACTIVE
Category:Private Limited Company

HORIZON INVESTMENTS UK LIMITED

UNIT 8 PANTGLAS INDUSTRIAL ESTATE,CAERPHILLY,CF83 8GE

Number:04233807
Status:ACTIVE
Category:Private Limited Company

LOGSTYLE NETWORKS LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:07512841
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