Advanced company searchLink opens in new window

INTERNATIONAL DIGITAL RESOURCES LIMITED

Company number 06061396

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 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 28 October 2020
15 Nov 2019 AD01 Registered office address changed from 39 Downs Way Tadworth Surrey KT20 5DH to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 November 2019
14 Nov 2019 LIQ01 Declaration of solvency
14 Nov 2019 600 Appointment of a voluntary liquidator
14 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-29
22 Jul 2019 AA Unaudited abridged accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
30 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
25 Jan 2018 CH01 Director's details changed for Mr Nathan Nathan Blake on 11 January 2018
24 Jan 2018 AP01 Appointment of Mr Nathan Nathan Blake as a director on 11 January 2018
24 Jan 2018 TM01 Termination of appointment of Nathan Karl Blake as a director on 11 January 2018
18 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AP01 Appointment of Mr Nathan Karl Blake as a director on 27 February 2014
02 Feb 2015 AP01 Appointment of Mr Rhys Stuart Blake as a director on 27 February 2014
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 500
21 Nov 2014 AP01 Appointment of Mrs Sandra Jane Blake as a director on 31 January 2013
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014