- Company Overview for IRON STOP UK LIMITED (06095911)
- Filing history for IRON STOP UK LIMITED (06095911)
- People for IRON STOP UK LIMITED (06095911)
- Charges for IRON STOP UK LIMITED (06095911)
- Insolvency for IRON STOP UK LIMITED (06095911)
- More for IRON STOP UK LIMITED (06095911)
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
|
|
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 |