Advanced company searchLink opens in new window

IHS MANUFACTURING LIMITED

Company number 06630519

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
31 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Sep 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
14 Sep 2010 AD03 Register(s) moved to registered inspection location
14 Sep 2010 AD02 Register inspection address has been changed
13 Sep 2010 TM02 Termination of appointment of Rosalie Palin as a secretary
13 Aug 2010 AP01 Appointment of Mr Peter Brendan Hayes as a director
07 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
25 Aug 2009 363a Return made up to 26/06/09; full list of members
25 Aug 2009 287 Registered office changed on 25/08/2009 from unit 3-5 road 5 winsford industrial estate winsford cheshire CW7 3PG
25 Aug 2009 190 Location of debenture register
25 Aug 2009 353 Location of register of members
07 Feb 2009 CERTNM Company name changed ihs holdings LIMITED\certificate issued on 09/02/09
03 Jul 2008 287 Registered office changed on 03/07/2008 from deansfield house 98 lancaster road newcastle under lyme staffordshire ST5 1DS
03 Jul 2008 88(2) Ad 26/06/08 gbp si 99@1=99 gbp ic 1/100
26 Jun 2008 288c Secretary's Change of Particulars / rosalie palin / 26/06/2008 / Nationality was: , now: other; Middle Name/s was: diana, now: diane
26 Jun 2008 NEWINC Incorporation