- Company Overview for IGWT LIMITED (04726292)
- Filing history for IGWT LIMITED (04726292)
- People for IGWT LIMITED (04726292)
- Insolvency for IGWT LIMITED (04726292)
- More for IGWT LIMITED (04726292)
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
|
|
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
|
|
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 |