Advanced company searchLink opens in new window

IRONMONGERY2U LIMITED

Company number 06491277

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)
15 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jul 2015 4.68 Liquidators' statement of receipts and payments to 6 May 2015
21 May 2014 AD01 Registered office address changed from Unit 4 Stream Business Park Southover Wells Somerset BA5 1UH on 21 May 2014
20 May 2014 4.20 Statement of affairs with form 4.19
20 May 2014 600 Appointment of a voluntary liquidator
20 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
31 Jul 2013 TM01 Termination of appointment of Robert Evans as a director
20 Mar 2013 AD01 Registered office address changed from First Floor High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 20 March 2013
25 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
25 Feb 2013 AD01 Registered office address changed from Unit4 Stream Business Park Wells Somerset BA5 1UH United Kingdom on 25 February 2013
28 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
20 Apr 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
20 Apr 2010 AD02 Register inspection address has been changed
20 Apr 2010 AD01 Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF on 20 April 2010
20 Apr 2010 CH01 Director's details changed for Alexander Justin Bennett on 1 January 2010
20 Apr 2010 CH01 Director's details changed for Robert Evans on 1 January 2010
20 Apr 2010 TM01 Termination of appointment of Architectural Investments Ltd as a director
02 Mar 2010 AA Total exemption small company accounts made up to 28 February 2009
17 Apr 2009 363a Return made up to 01/02/09; full list of members