Advanced company searchLink opens in new window

THE ISO GROUP LIMITED

Company number 06184398

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)
26 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 7 October 2024
14 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 7 October 2023
06 Nov 2023 AD01 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 6 November 2023
05 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 7 October 2022
07 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
18 Dec 2020 AD01 Registered office address changed from The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 18 December 2020
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 October 2020
03 Aug 2020 AD01 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX to The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA on 3 August 2020
23 Jul 2020 LIQ10 Removal of liquidator by court order
23 Jul 2020 600 Appointment of a voluntary liquidator
28 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 7 October 2019
02 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 7 October 2018
18 May 2018 LIQ10 Removal of liquidator by court order
23 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 7 October 2017
06 Dec 2016 4.68 Liquidators' statement of receipts and payments to 7 October 2016
09 Dec 2015 4.68 Liquidators' statement of receipts and payments to 7 October 2015
17 Dec 2014 AD01 Registered office address changed from Youell House 1 Hill Top Coventry Warwickshire CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014
11 Dec 2014 4.68 Liquidators' statement of receipts and payments to 7 October 2014
14 May 2014 4.20 Statement of affairs with form 4.18
31 Mar 2014 AA Total exemption small company accounts made up to 30 March 2013
30 Oct 2013 AD01 Registered office address changed from 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY United Kingdom on 30 October 2013
16 Oct 2013 600 Appointment of a voluntary liquidator
16 Oct 2013 4.70 Declaration of solvency
16 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Jun 2013 AA Total exemption small company accounts made up to 30 March 2012