- Company Overview for IL FINANCE LIMITED (02687346)
- Filing history for IL FINANCE LIMITED (02687346)
- People for IL FINANCE LIMITED (02687346)
- Charges for IL FINANCE LIMITED (02687346)
- Insolvency for IL FINANCE LIMITED (02687346)
- More for IL FINANCE LIMITED (02687346)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Apr 2012 | AD01 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN England on 5 April 2012 | |
05 Apr 2012 | AD02 | Register inspection address has been changed | |
04 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2012 | 4.70 | Declaration of solvency | |
20 Feb 2012 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 20 February 2012 | |
20 Feb 2012 | TM02 | Termination of appointment of Paul Gittins as a secretary on 20 February 2012 | |
07 Feb 2012 | AR01 |
Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-02-07
|
|
19 Jul 2011 | CH01 | Director's details changed for Mr Christopher Sutton on 19 July 2011 | |
05 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
03 May 2011 | AP01 | Appointment of Mr. Michael John David Griffiths as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Steven Chessman as a director | |
01 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
31 Jan 2011 | AP01 | Appointment of Mr Murray Rankin as a director | |
31 Jan 2011 | TM01 | Termination of appointment of Robert John Lewis as a director | |
09 Sep 2010 | CH01 | Director's details changed for Mr Robert Lewis on 16 August 2010 | |
07 Sep 2010 | TM01 | Termination of appointment of a director | |
06 Sep 2010 | AP01 | Appointment of Steven David Russell Chessman as a director | |
27 Aug 2010 | AD01 | Registered office address changed from Bridge House Queens Park Road Handbridge Chester Cheshire CH88 3AN on 27 August 2010 | |
23 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Jul 2010 | CH01 | Director's details changed | |
06 Jul 2010 | CH03 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 | |
10 May 2010 | CH03 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 |