- Company Overview for IDEAL ESTATES LIMITED (01583407)
- Filing history for IDEAL ESTATES LIMITED (01583407)
- People for IDEAL ESTATES LIMITED (01583407)
- Charges for IDEAL ESTATES LIMITED (01583407)
- Insolvency for IDEAL ESTATES LIMITED (01583407)
- More for IDEAL ESTATES LIMITED (01583407)
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
|
|
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
|
|
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
|
|
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
|
|
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 |