Advanced company searchLink opens in new window

ILFORD MOTOR CO. LTD

Company number 06645728

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)
12 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2013 DS01 Application to strike the company off the register
18 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Jan 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 October 2012
19 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2
16 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
07 Jul 2011 AD01 Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 7 July 2011
07 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
29 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Mr Carl Baroni on 14 July 2010
29 Jul 2010 CH01 Director's details changed for Mr Russell Neil Finch on 14 July 2010
22 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
20 Jul 2009 363a Return made up to 14/07/09; full list of members
14 Jul 2008 NEWINC Incorporation