Advanced company searchLink opens in new window

IWTAS LTD

Company number 05473141

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2010 AD01 Registered office address changed from 133 Barrack Road Christchurch Dorset BH23 2AW on 25 March 2010
25 Mar 2010 TM02 Termination of appointment of Judy Young as a secretary
09 Jun 2009 363a Return made up to 07/06/09; full list of members
19 Feb 2009 288c Director's Change of Particulars / gary cooper / 01/02/2009 / HouseName/Number was: , now: 3; Street was: 372 new road, now: spicer lane; Area was: ferndown, now: ; Post Code was: BH22 8EU, now: BH11 9QR; Country was: , now: united kingdom
19 Feb 2009 288c Director's Change of Particulars / portia betts / 01/02/2009 / HouseName/Number was: , now: 3; Street was: 372 new road, now: spicer lane; Area was: ferndown, now: ; Post Code was: BH22 8EU, now: BH11 9QR; Country was: , now: united kingdom
30 Oct 2008 CERTNM Company name changed tank devils LTD\certificate issued on 31/10/08
10 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Jun 2008 363a Return made up to 07/06/08; full list of members
20 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
13 Jun 2007 363a Return made up to 07/06/07; full list of members
19 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
19 Jun 2006 225 Accounting reference date shortened from 30/06/06 to 31/03/06
12 Jun 2006 288c Director's particulars changed
12 Jun 2006 288c Director's particulars changed
12 Jun 2006 363s Return made up to 07/06/06; full list of members
12 Jun 2006 363(288) Director's particulars changed
26 Jul 2005 395 Particulars of mortgage/charge
07 Jun 2005 NEWINC Incorporation