Advanced company searchLink opens in new window

ILIAD PARTNERS LIMITED

Company number 04638219

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)
30 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2011 4.68 Liquidators' statement of receipts and payments to 24 January 2011
31 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
26 Apr 2010 AD01 Registered office address changed from Charles House 18B Charles Street London W1J 5DU United Kingdom on 26 April 2010
26 Apr 2010 4.70 Declaration of solvency
26 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-12
26 Apr 2010 600 Appointment of a voluntary liquidator
15 Feb 2010 AD01 Registered office address changed from 2nd Floor 7 Albemarle Street London W1X 3HF on 15 February 2010
26 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1
26 Jan 2010 CH01 Director's details changed for Stephen Brian Rumball on 15 January 2010
20 Sep 2009 AA Total exemption full accounts made up to 31 January 2009
04 Feb 2009 363a Return made up to 15/01/09; full list of members
10 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
23 Jan 2008 363a Return made up to 15/01/08; full list of members
01 Oct 2007 AA Total exemption full accounts made up to 31 January 2007
13 Mar 2007 363s Return made up to 15/01/07; full list of members
05 Dec 2006 AA Total exemption full accounts made up to 31 January 2006
23 Jan 2006 363s Return made up to 15/01/06; full list of members
16 Sep 2005 AA Total exemption full accounts made up to 31 January 2005
16 Feb 2005 363s Return made up to 15/01/05; full list of members
27 Oct 2004 AA Total exemption full accounts made up to 31 January 2004
24 Feb 2004 363s Return made up to 15/01/04; full list of members
31 Jan 2003 288b Secretary resigned
23 Jan 2003 287 Registered office changed on 23/01/03 from: 42-46 high street esher surrey KT10 9QY
23 Jan 2003 288b Director resigned