INTEX SYSTEMS LTD

Devonshire House Devonshire House, Bradford, BD1 3HZ, West Yorkshire
StatusLIQUIDATION
Company No.08373902
CategoryPrivate Limited Company
Incorporated24 Jan 2013
Age11 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

INTEX SYSTEMS LTD is an liquidation private limited company with number 08373902. It was incorporated 11 years, 5 months, 9 days ago, on 24 January 2013. The company address is Devonshire House Devonshire House, Bradford, BD1 3HZ, West Yorkshire.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-24

Old address: Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT

New address: Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 20 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 20 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM15

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-23

Old address: Sute One Hazlehead Hall Offices, Lee Lane Millhouse Green Sheffield S36 9NN England

New address: Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-18

Old address: Unit 5, Nine Trees Trading Estate Morthen Road Thurcroft Rotherham S66 9JG United Kingdom

New address: Sute One Hazlehead Hall Offices, Lee Lane Millhouse Green Sheffield S36 9NN

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Larkin

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Atkinson

Termination date: 2019-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: 2B Turner Lane Whiston Rotherham South Yorkshire S60 4HY

New address: Unit 5, Nine Trees Trading Estate Morthen Road Thurcroft Rotherham S66 9JG

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Larkin

Appointment date: 2018-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-21

Officer name: Mr Christopher Connor

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-21

Officer name: Bernard Atkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 May 2015

Action Date: 23 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-23

Capital : 104 GBP

Documents

View document PDF

Resolution

Date: 29 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 May 2015

Action Date: 18 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-18

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 28 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Connor

Appointment date: 2015-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Connor

Appointment date: 2015-01-01

Documents

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2014

Action Date: 18 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-18

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 15 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-15

Capital : 8 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: the Horbury Horbury Lane Burncross Sheffield S35 1UB England

Documents

View document PDF

Incorporation company

Date: 24 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRTHRIE SCHOOL LLP

AIRTHRIE SCHOOL,CHELTENHAM,GL50 2NY

Number:OC326393
Status:ACTIVE
Category:Limited Liability Partnership

ALTIMA SECURITY SERVICES LTD

14 MAWSON COURT,LONDON,N1 5HN

Number:10322572
Status:ACTIVE
Category:Private Limited Company

COATES (HOLDINGS) LIMITED

UNIT 4 ALEXANDRA INDUSTRIAL ESTATE, WENTLOOG ROAD,CARDIFF,CF3 1EY

Number:00447427
Status:ACTIVE
Category:Private Limited Company

JR UK INVESTMENTS LTD

C/O EVERGREEN 65,LONDON,EC2M 5TU

Number:11007901
Status:ACTIVE
Category:Private Limited Company

STAFF2WORK LTD

4 DAWNEY DRIVE,SUTTON COLDFIELD,B75 5JA

Number:11431933
Status:ACTIVE
Category:Private Limited Company

TAPE DENIM LIMITED

113 WHITECHAPEL ROAD,LONDON,E1 1DT

Number:11663356
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