Advanced company searchLink opens in new window

IWT1 LIMITED

Company number 03950465

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)
19 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 18 July 2024
20 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 18 July 2023
12 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 18 July 2022
01 Apr 2022 AD01 Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022
16 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 18 July 2021
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 18 July 2020
19 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 18 July 2019
25 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 18 July 2018
07 Sep 2017 LIQ01 Declaration of solvency
07 Aug 2017 AD01 Registered office address changed from C/O C/O Harben Barker 112 High Street Coleshill Warwickshire B46 3BL to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 7 August 2017
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-19
18 Jul 2017 AP01 Appointment of Mrs Katie Alison Anderton as a director on 7 July 2017
29 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 AP01 Appointment of Ms Vanessa Eve Josephine Novak as a director on 8 October 2014
02 Sep 2014 CERTNM Company name changed walker troup architects LIMITED\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-08-29
02 Sep 2014 CONNOT Change of name notice
31 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders