Advanced company searchLink opens in new window

IRON STOP UK LIMITED

Company number 06095911

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)
20 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2010 4.68 Liquidators' statement of receipts and payments to 29 June 2010
21 Aug 2009 287 Registered office changed on 21/08/2009 from arrans leonard house 14 silver street tamworth B79 7NH
09 Jul 2009 287 Registered office changed on 09/07/2009 from 60 tanners drive milton keynes bucks MK14 5BP
09 Jul 2009 288a Director appointed robert victor jones
08 Jul 2009 4.20 Statement of affairs with form 4.19
08 Jul 2009 600 Appointment of a voluntary liquidator
08 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-30
18 Mar 2009 288b Appointment Terminated Director masud qazi
18 Mar 2009 363a Return made up to 12/02/09; full list of members
18 Mar 2009 288a Director appointed mr ron spinks
11 Mar 2009 288b Appointment Terminated Secretary abacus tax services LIMITED
01 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
25 Nov 2008 225 Accounting reference date shortened from 31/03/2008 to 29/02/2008
02 Sep 2008 287 Registered office changed on 02/09/2008 from 72 shawn buildings cardigan street luton beds LU1 1RR uk
31 Jul 2008 288b Appointment Terminated Secretary nadir durrani
31 Jul 2008 288a Secretary appointed abacus tax services LIMITED
18 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
01 May 2008 363a Return made up to 12/02/08; full list of members
04 Apr 2008 225 Prev ext from 29/02/2008 to 31/03/2008
06 Mar 2008 287 Registered office changed on 06/03/2008 from shaun buildings 72 cardigan street luton beds LU1 1RR
09 Jul 2007 395 Particulars of mortgage/charge
19 Jun 2007 288b Director resigned
19 Jun 2007 288b Secretary resigned