- Company Overview for THE ISO GROUP LIMITED (06184398)
- Filing history for THE ISO GROUP LIMITED (06184398)
- People for THE ISO GROUP LIMITED (06184398)
- Insolvency for THE ISO GROUP LIMITED (06184398)
- More for THE ISO GROUP LIMITED (06184398)
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
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 March 2012 |