- Company Overview for ITAS 2007 LIMITED (06366448)
- Filing history for ITAS 2007 LIMITED (06366448)
- People for ITAS 2007 LIMITED (06366448)
- Charges for ITAS 2007 LIMITED (06366448)
- Insolvency for ITAS 2007 LIMITED (06366448)
- More for ITAS 2007 LIMITED (06366448)
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) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2016 | |
04 Jan 2016 | 4.70 | Declaration of solvency | |
04 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | AD01 | Registered office address changed from C/O "a" Plus Accountants Limited 10 Canberra House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to 100 st. James Road Northampton NN5 5LF on 18 November 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
13 Sep 2015 | TM02 | Termination of appointment of John Maybank as a secretary on 31 August 2015 | |
13 Sep 2015 | AD01 | Registered office address changed from Newberry House, Michigan Drive Tongwell Milton Keynes MK15 8HQ to C/O "a" Plus Accountants Limited 10 Canberra House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG on 13 September 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
01 Sep 2014 | AA01 | Current accounting period extended from 31 December 2014 to 30 April 2015 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Bryan Young on 31 August 2010 | |
19 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |