Advanced company searchLink opens in new window

IFD ENTERPRISES LIMITED

Company number 02698643

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)
06 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 LIQ09 Death of a liquidator
14 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 28 January 2019
18 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 28 January 2018
18 Sep 2018 4.68 Liquidators' statement of receipts and payments to 28 January 2017
15 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 28 January 2018
12 Feb 2016 AD01 Registered office address changed from 91 Station Road West Drayton Middlesex UB7 7LT to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 12 February 2016
05 Feb 2016 4.70 Declaration of solvency
05 Feb 2016 600 Appointment of a voluntary liquidator
05 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
05 Feb 2016 4.70 Declaration of solvency
27 Jan 2016 TM01 Termination of appointment of Belinda Stevens as a director on 27 January 2016
27 Jan 2016 TM01 Termination of appointment of Fenella Dewdney as a director on 27 January 2016
08 Jan 2016 CERTNM Company name changed lhr express cars LIMITED\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
26 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 July 2015
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Mar 2014 AR01 Annual return made up to 19 March 2014
Statement of capital on 2014-03-31
  • GBP 5,000
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Apr 2013 AR01 Annual return made up to 19 March 2013
16 Apr 2013 CH04 Secretary's details changed for Ingwe Services Limited on 30 January 2013
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Oct 2012 CH01 Director's details changed for Mrs Fenella Dewdney on 1 August 2012