Advanced company searchLink opens in new window

IGLOO PRINT LTD

Company number 06445399

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2011 DS01 Application to strike the company off the register
31 Mar 2011 AD01 Registered office address changed from 37 Church Stile Rochdale Lancashire OL16 1QE on 31 March 2011
13 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
24 Nov 2010 AP01 Appointment of Mr Omar Shazad as a director
23 Nov 2010 TM01 Termination of appointment of Waseem Shazad as a director
23 Nov 2010 TM02 Termination of appointment of Amjad Ali as a secretary
05 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
07 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
26 Oct 2009 AD01 Registered office address changed from 135 Drake Street Rochdale Lancs OL16 1QB United Kingdom on 26 October 2009
17 Oct 2009 AA Accounts for a dormant company made up to 31 March 2008
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2009 363a Return made up to 05/12/08; full list of members
27 Mar 2009 288a Director appointed mr waseem shazad
27 Mar 2009 288b Appointment Terminated Director nahda technologies LTD
30 Jul 2008 288b Appointment Terminated Director nawaz ali
29 Jul 2008 287 Registered office changed on 29/07/2008 from print house, 187 drake street rochdale lancs OL11 1EF
02 May 2008 225 Accounting reference date shortened from 31/12/2008 to 31/03/2008
05 Dec 2007 288a New director appointed
05 Dec 2007 NEWINC Incorporation