Advanced company searchLink opens in new window

IGWT LIMITED

Company number 04726292

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)
29 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 22 August 2019
23 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 22 August 2018
29 Nov 2017 4.68 Liquidators' statement of receipts and payments to 22 August 2013
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 22 August 2017
01 Nov 2016 4.68 Liquidators' statement of receipts and payments to 22 August 2016
19 Jul 2016 TM02 Termination of appointment of Philip Anthony Cowman as a secretary on 19 July 2016
16 Oct 2015 4.68 Liquidators' statement of receipts and payments to 22 August 2015
10 Sep 2014 4.68 Liquidators' statement of receipts and payments to 22 August 2014
14 Sep 2012 CH01 Director's details changed for Dr Ilemobayo Oluwole Fapohunda on 14 September 2012
12 Sep 2012 4.20 Statement of affairs with form 4.19
04 Sep 2012 600 Appointment of a voluntary liquidator
04 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Aug 2012 CH01 Director's details changed for Dr Ilemobayo Oluwole Fapohunda on 30 August 2012
10 Aug 2012 AD01 Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 10 August 2012
09 Aug 2012 AD01 Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 9 August 2012
17 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
15 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2012 AR01 Annual return made up to 8 April 2011 with full list of shareholders
29 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
06 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
27 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Aug 2009 AA Total exemption small company accounts made up to 30 April 2008