Advanced company searchLink opens in new window

I.Q. CONTRACTING LIMITED

Company number 03612890

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
22 Aug 2016 CH01 Director's details changed for Mr Ian Stuart Mealings on 1 July 2016
22 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
07 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
14 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
02 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
08 Jul 2014 AD01 Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014
01 Jul 2014 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014
19 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
11 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
06 Dec 2013 TM02 Termination of appointment of Louise Mealings as a secretary
29 Aug 2013 CH01 Director's details changed for Mr Ian Stuart Mealings on 23 August 2013
29 Aug 2013 CH03 Secretary's details changed for Mrs Louise Marie Mealings on 23 August 2013
18 Feb 2013 CH01 Director's details changed for Mr Ian Stuart Mealings on 18 February 2013
18 Feb 2013 CH03 Secretary's details changed for Mrs Louise Marie Mealings on 18 February 2013
20 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
13 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
05 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 5 April 2010