- Company Overview for IO ELECTRONICS LIMITED (04384499)
- Filing history for IO ELECTRONICS LIMITED (04384499)
- People for IO ELECTRONICS LIMITED (04384499)
- Charges for IO ELECTRONICS LIMITED (04384499)
- Insolvency for IO ELECTRONICS LIMITED (04384499)
- More for IO ELECTRONICS LIMITED (04384499)
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) |
---|---|---|---|
06 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2018 | AM23 | Notice of move from Administration to Dissolution | |
29 Jun 2018 | AM10 | Administrator's progress report | |
28 Dec 2017 | AM10 | Administrator's progress report | |
15 Nov 2017 | AM19 | Notice of extension of period of Administration | |
09 Nov 2017 | MR04 | Satisfaction of charge 043844990004 in full | |
03 Jul 2017 | AM10 | Administrator's progress report | |
05 Jun 2017 | AD01 | Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 5 June 2017 | |
16 Feb 2017 | 2.23B | Result of meeting of creditors | |
01 Feb 2017 | 2.17B | Statement of administrator's proposal | |
07 Dec 2016 | AD01 | Registered office address changed from Units 4 & 5 Holes Bay Park Sterte Avenue West Holes Bay Poole Dorset BH15 2AA to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 7 December 2016 | |
05 Dec 2016 | 2.12B | Appointment of an administrator | |
11 Aug 2016 | MR08 | Registration of charge 043844990005, created on 25 July 2016 without deed | |
11 Aug 2016 | MR04 | Satisfaction of charge 043844990003 in full | |
20 Jul 2016 | TM01 | Termination of appointment of John Philip Linnell as a director on 20 July 2016 | |
13 Jul 2016 | MR01 | Registration of charge 043844990004, created on 13 July 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr David Roy Howick as a director on 24 June 2016 | |
18 May 2016 | TM02 | Termination of appointment of Ian Christopher Taft as a secretary on 18 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
24 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | TM02 | Termination of appointment of John Philip Linnell as a secretary on 6 June 2015 | |
16 Jun 2015 | AP03 | Appointment of Mr Ian Christopher Taft as a secretary on 6 June 2015 | |
09 Jun 2015 | MR01 | Registration of charge 043844990003, created on 28 May 2015 | |
05 Jun 2015 | RESOLUTIONS |
Resolutions
|