Advanced company searchLink opens in new window

IA TECHNOLOGY LIMITED

Company number 01377198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2019 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 1 June 2019
07 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 20 June 2018
14 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 20 June 2017
24 Aug 2016 4.68 Liquidators' statement of receipts and payments to 20 June 2016
15 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2016 600 Appointment of a voluntary liquidator
15 Jul 2016 LIQ MISC OC Court order insolvency:court order - replacement/removal of liquidator
15 Jul 2016 4.40 Notice of ceasing to act as a voluntary liquidator
23 Jun 2016 600 Appointment of a voluntary liquidator
22 Jun 2016 2.24B Administrator's progress report to 2 June 2016
02 Jun 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jan 2016 2.24B Administrator's progress report to 26 November 2015
05 Jan 2016 2.40B Notice of appointment of replacement/additional administrator
16 Dec 2015 2.39B Notice of vacation of office by administrator
04 Sep 2015 2.23B Result of meeting of creditors
04 Aug 2015 2.17B Statement of administrator's proposal
24 Jul 2015 2.16B Statement of affairs with form 2.14B
22 Jun 2015 AD01 Registered office address changed from Units 11-16 Burcott Business Park Burcott Road Hereford HR4 9JQ to 35 Newhall Street Birmingham B3 3PU on 22 June 2015
22 Jun 2015 2.12B Appointment of an administrator
27 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,000
14 Oct 2014 TM01 Termination of appointment of Donald Griffiths as a director on 12 September 2014
14 Oct 2014 TM01 Termination of appointment of Adrian James Michael Blackshaw as a director on 26 September 2014