Advanced company searchLink opens in new window

IKAS LIMITED

Company number 03941333

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)
15 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 May 2017 4.68 Liquidators' statement of receipts and payments to 27 March 2017
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 27 March 2016
05 Jun 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
02 Jun 2014 4.68 Liquidators' statement of receipts and payments to 27 March 2014
20 Dec 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
20 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jun 2013 4.68 Liquidators' statement of receipts and payments to 27 March 2013
30 May 2012 4.68 Liquidators' statement of receipts and payments to 27 March 2012
08 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2011 600 Appointment of a voluntary liquidator
12 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Apr 2011 AD01 Registered office address changed from Kingsview House Hodgson Way Wickford Business Park Wickford SS11 8YF on 7 April 2011
06 Apr 2011 4.20 Statement of affairs with form 4.19
12 Jan 2011 TM01 Termination of appointment of Lee Mcguinness as a director
05 Nov 2010 CH01 Director's details changed for Lee Jon Mcguinness on 19 October 2010
13 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
17 Mar 2010 AD03 Register(s) moved to registered inspection location
17 Mar 2010 AD02 Register inspection address has been changed
17 Mar 2010 CH01 Director's details changed for Lee Jon Mcguinness on 7 March 2010
17 Mar 2010 CH01 Director's details changed for Carol Hazel Mcguinness on 7 March 2010
06 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009