- Company Overview for IRONMONGERY2U LIMITED (06491277)
- Filing history for IRONMONGERY2U LIMITED (06491277)
- People for IRONMONGERY2U LIMITED (06491277)
- Insolvency for IRONMONGERY2U LIMITED (06491277)
- More for IRONMONGERY2U LIMITED (06491277)
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
|
|
08 Apr 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
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 |