Advanced company searchLink opens in new window

IT4B LIMITED

Company number 04654194

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)
08 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2016 4.43 Notice of final account prior to dissolution
06 May 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 11/03/2016
17 Feb 2016 COCOMP Order of court to wind up
17 Feb 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
27 Nov 2015 AD01 Registered office address changed from Morris Owen House 43-45 Devizes Road Swindon SN1 4BG to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 27 November 2015
25 Nov 2015 COCOMP Order of court to wind up
25 Nov 2015 LIQ MISC OC Court order INSOLVENCY:block transfer order replacement of liq
25 Nov 2015 4.31 Appointment of a liquidator
09 Jun 2015 4.31 Appointment of a liquidator
15 May 2015 LIQ MISC INSOLVENCY:Progress report ends 11/03/2015
02 Apr 2014 4.31 Appointment of a liquidator
30 Jan 2014 COCOMP Order of court to wind up
09 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
03 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Feb 2009 363a Return made up to 31/01/09; full list of members
26 Jan 2009 288b Appointment terminated director christine reynolds
21 Jul 2008 288c Director's change of particulars / christine reynolds / 01/07/2008