Advanced company searchLink opens in new window

IPROCESSES LIMITED

Company number 06653720

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
10 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
21 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
08 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
06 Mar 2014 AP03 Appointment of Mrs Delia Conway as a secretary
06 Mar 2014 TM02 Termination of appointment of Pamela Penkman as a secretary
14 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
05 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
20 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
09 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
30 Jan 2012 TM01 Termination of appointment of David Wookey as a director
30 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
09 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
28 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
04 Aug 2010 AA01 Previous accounting period shortened from 31 July 2010 to 30 April 2010
03 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
08 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
12 Aug 2009 363a Return made up to 23/07/09; full list of members
12 Aug 2009 288a Secretary appointed pamela margaret rowland penkman
23 Jul 2008 NEWINC Incorporation