Advanced company searchLink opens in new window

IVORY COMMERCIAL FINANCE LIMITED

Company number 03716454

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)
04 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2010 L64.07 Completion of winding up
27 Oct 2008 COCOMP Order of court to wind up
03 Oct 2008 AA Accounts for a small company made up to 31 March 2008
21 Mar 2008 288b Appointment Terminated Secretary robert kelly
24 Feb 2008 363a Return made up to 19/02/08; full list of members
25 Jan 2008 288b Director resigned
28 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2007 395 Particulars of mortgage/charge
04 Sep 2007 288a New secretary appointed
04 Sep 2007 288b Secretary resigned
29 Aug 2007 AA Accounts for a small company made up to 31 March 2007
09 May 2007 395 Particulars of mortgage/charge
12 Mar 2007 363s Return made up to 19/02/07; full list of members
19 Dec 2006 288a New secretary appointed
19 Dec 2006 288b Secretary resigned
19 Dec 2006 288b Director resigned
14 Dec 2006 288a New director appointed
07 Nov 2006 288a New director appointed
05 Nov 2006 AA Accounts for a small company made up to 31 March 2006
19 Oct 2006 CERTNM Company name changed the home owners finance company LIMITED\certificate issued on 19/10/06
17 Mar 2006 363s Return made up to 19/02/06; full list of members
23 Nov 2005 288b Secretary resigned
22 Nov 2005 288a New secretary appointed
22 Nov 2005 287 Registered office changed on 22/11/05 from: 69-85 tabernacle street london EC2A 4RR