- Company Overview for I.G. TECHNOLOGIES LIMITED (03758164)
- Filing history for I.G. TECHNOLOGIES LIMITED (03758164)
- People for I.G. TECHNOLOGIES LIMITED (03758164)
- Insolvency for I.G. TECHNOLOGIES LIMITED (03758164)
- More for I.G. TECHNOLOGIES LIMITED (03758164)
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 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2022 | |
12 May 2022 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2022 | LIQ10 | Removal of liquidator by court order | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from Redlands 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 January 2021 | |
06 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | LIQ01 | Declaration of solvency | |
21 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
10 Jan 2018 | CH01 | Director's details changed for Mr John Sanders Everingham on 10 January 2018 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr John Sanders Everingham on 3 October 2016 | |
03 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |