Advanced company searchLink opens in new window

IDEAL ESTATES LIMITED

Company number 01583407

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)
26 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2021 600 Appointment of a voluntary liquidator
12 May 2021 LIQ10 Removal of liquidator by court order
12 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 19 January 2021
05 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 19 January 2020
28 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 19 January 2019
29 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 19 January 2018
07 Feb 2017 4.20 Statement of affairs with form 4.19
07 Feb 2017 600 Appointment of a voluntary liquidator
07 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20
01 Feb 2017 AD01 Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 1 February 2017
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
26 Sep 2013 TM02 Termination of appointment of Anthony Willcock as a secretary
26 Sep 2013 AP03 Appointment of Mrs Dianne Shuck as a secretary
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
03 Oct 2012 AP01 Appointment of Mr Anthony Ivan Willcock as a director
03 Oct 2012 TM02 Termination of appointment of Dianne Shuck as a secretary