- Company Overview for I.O.W. PROPERTIES LIMITED (04830143)
- Filing history for I.O.W. PROPERTIES LIMITED (04830143)
- People for I.O.W. PROPERTIES LIMITED (04830143)
- Charges for I.O.W. PROPERTIES LIMITED (04830143)
- More for I.O.W. PROPERTIES LIMITED (04830143)
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 |