Advanced company searchLink opens in new window

I.O.W. PROPERTIES LIMITED

Company number 04830143

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2023 DS01 Application to strike the company off the register
13 Sep 2023 MR04 Satisfaction of charge 1 in full
13 Sep 2023 MR04 Satisfaction of charge 2 in full
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
01 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 TM01 Termination of appointment of Simon Thomas Walker as a director on 15 January 2021
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
25 Sep 2020 AP01 Appointment of Mr. Simon Thomas Walker as a director on 25 September 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
29 Oct 2019 PSC07 Cessation of Janet Rees as a person with significant control on 27 September 2019
29 Oct 2019 PSC04 Change of details for Mr Martin James Stuart Cockburn as a person with significant control on 27 September 2019
08 Oct 2019 TM01 Termination of appointment of Janet Rees as a director on 27 September 2019
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 TM02 Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 22 May 2019
07 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 5 February 2019
10 Dec 2018 CH01 Director's details changed for Mr Martin James Stuart Cockburn on 10 December 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Aug 2018 AD01 Registered office address changed from Abberley View Saxon Business Park Hanbury Road Stoke Prior, Bromsgrove Worcestershire B60 4AD to 5 Deansway Worcester WR1 2JG on 17 August 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates