- Company Overview for IWT1 LIMITED (03950465)
- Filing history for IWT1 LIMITED (03950465)
- People for IWT1 LIMITED (03950465)
- Insolvency for IWT1 LIMITED (03950465)
- More for IWT1 LIMITED (03950465)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |