Advanced company searchLink opens in new window

IXOPAR LIMITED

Company number 05746454

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)
08 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
19 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
08 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Nov 2009 CH03 Secretary's details changed for Rosemary Jane Larner on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Paul Jonathan Larner on 18 November 2009
30 Mar 2009 363a Return made up to 17/03/09; full list of members
16 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
19 May 2008 225 Accounting reference date extended from 31/03/2008 to 31/07/2008
18 Mar 2008 363a Return made up to 17/03/08; full list of members
03 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Jul 2007 288a New secretary appointed
25 Jul 2007 288b Secretary resigned
17 Apr 2007 363a Return made up to 17/03/07; full list of members
17 Jan 2007 288c Secretary's particulars changed
20 Jun 2006 287 Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
09 Jun 2006 88(2)R Ad 24/04/06--------- £ si 1@1=1 £ ic 1/2
09 Jun 2006 288a New director appointed
17 Mar 2006 288b Director resigned
17 Mar 2006 NEWINC Incorporation