Advanced company searchLink opens in new window

IRONWOOD LIMITED

Company number 05122263

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2011 DS01 Application to strike the company off the register
12 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
10 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1
10 May 2010 CH01 Director's details changed for George Colin Williams on 7 May 2010
12 Dec 2009 AA Total exemption full accounts made up to 31 May 2009
25 May 2009 363a Return made up to 07/05/09; full list of members
25 Feb 2009 AA Total exemption full accounts made up to 31 May 2008
20 May 2008 363a Return made up to 07/05/08; full list of members
20 May 2008 288c Director's Change of Particulars / george williams / 07/05/2008 / HouseName/Number was: , now: flat b; Street was: flat 3, now: 3 crystal palace park road; Area was: 2 chevening road, now: ; Post Code was: NW6 6DD, now: SE26 6EG
20 May 2008 288c Secretary's Change of Particulars / scott silcox / 07/05/2008 / HouseName/Number was: , now: flat b; Street was: flat 3, now: 3 crystal palace park road; Area was: 2 chevening road, now: ; Post Code was: NW6 6DD, now: SE26 6EG
10 Mar 2008 AA Total exemption full accounts made up to 31 May 2007
23 May 2007 363s Return made up to 07/05/07; no change of members
29 Nov 2006 AA Total exemption full accounts made up to 31 May 2006
27 Jul 2006 363s Return made up to 07/05/06; full list of members
07 Mar 2006 AA Total exemption full accounts made up to 31 May 2005
16 May 2005 363s Return made up to 07/05/05; full list of members
07 May 2004 NEWINC Incorporation