Advanced company searchLink opens in new window

IQ FIRE LIMITED

Company number 05024178

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)
11 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2023 AD01 Registered office address changed from Sky House Raans Road Amersham Buckinghamshire HP6 6JQ to 6th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 February 2023
16 Feb 2023 600 Appointment of a voluntary liquidator
16 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-06
16 Feb 2023 LIQ01 Declaration of solvency
16 Jan 2023 AA Accounts for a small company made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
05 Jan 2022 AA Accounts for a small company made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
28 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 March 2020
28 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
28 Oct 2020 TM01 Termination of appointment of Keith Alexander Murray as a director on 28 October 2020
20 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
26 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
26 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
22 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
30 Oct 2019 PSC02 Notification of Iq Glass Group Limited as a person with significant control on 29 April 2019
29 Oct 2019 MR04 Satisfaction of charge 2 in full
29 Oct 2019 MR04 Satisfaction of charge 1 in full
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 TM01 Termination of appointment of Graham John Thompson as a director on 29 April 2019
20 May 2019 TM02 Termination of appointment of Graham John Thompson as a secretary on 29 April 2019
20 May 2019 PSC07 Cessation of Graham John Thompson as a person with significant control on 29 April 2019
20 Mar 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019