- Company Overview for I.L.C. HOLDINGS LTD (05632504)
- Filing history for I.L.C. HOLDINGS LTD (05632504)
- People for I.L.C. HOLDINGS LTD (05632504)
- Charges for I.L.C. HOLDINGS LTD (05632504)
- More for I.L.C. HOLDINGS LTD (05632504)
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) |
---|---|---|---|
07 Dec 2017 | PSC01 | Notification of Ian Mcgregor Cogle as a person with significant control on 20 October 2017 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Apr 2016 | AD01 | Registered office address changed from 21-25 Duckworth Street Darwen BB3 1AR to Ribble Court Business Centre 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG on 20 April 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Mar 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 August 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
12 Aug 2013 | SH08 | Change of share class name or designation | |
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
12 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
29 Nov 2012 | CH01 | Director's details changed for Mr David James Parsons on 31 January 2012 | |
29 Nov 2012 | CH03 | Secretary's details changed for Mr David James Parsons on 31 January 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Mr David James Parsons on 1 November 2011 | |
05 Dec 2011 | CH03 | Secretary's details changed for Mr David James Parsons on 1 November 2011 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |