- Company Overview for ILFORD MOTOR CO. LTD (06645728)
- Filing history for ILFORD MOTOR CO. LTD (06645728)
- People for ILFORD MOTOR CO. LTD (06645728)
- More for ILFORD MOTOR CO. LTD (06645728)
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
|
|
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 |