- Company Overview for I 2 WEAR LIMITED (04247484)
- Filing history for I 2 WEAR LIMITED (04247484)
- People for I 2 WEAR LIMITED (04247484)
- Charges for I 2 WEAR LIMITED (04247484)
- Insolvency for I 2 WEAR LIMITED (04247484)
- More for I 2 WEAR LIMITED (04247484)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2012 | |
27 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2011 | |
29 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2011 | |
12 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2010 | |
09 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2009 | 287 | Registered office changed on 26/09/2009 from meacher-jones bowman house bold square chester cheshire CH1 3LZ | |
23 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
23 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Dec 2008 | 363a | Return made up to 06/07/08; full list of members | |
05 Nov 2008 | 288b | Appointment Terminated Director and Secretary thomas lenton | |
31 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
22 Nov 2007 | 288a | New director appointed | |
09 Nov 2007 | 88(2)R | Ad 07/11/07--------- £ si 100@1=100 £ ic 100/200 | |
09 Nov 2007 | AA | Total exemption small company accounts made up to 31 August 2007 | |
01 Nov 2007 | 395 | Particulars of mortgage/charge | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
24 Jul 2007 | 287 | Registered office changed on 24/07/07 from: bowman house, bowman house bold square chester cheshire CH1 3LZ | |
11 Jul 2007 | 363a | Return made up to 06/07/07; full list of members | |
11 Jul 2007 | 288c | Secretary's particulars changed | |
11 Jul 2007 | 287 | Registered office changed on 11/07/07 from: richmond place 127 boughton chester cheshire CH3 5BH |