- Company Overview for IVYLINE LTD (06783755)
- Filing history for IVYLINE LTD (06783755)
- People for IVYLINE LTD (06783755)
- Insolvency for IVYLINE LTD (06783755)
- More for IVYLINE LTD (06783755)
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) |
---|---|---|---|
30 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2012 | |
30 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2011 | |
12 Oct 2010 | AD01 | Registered office address changed from Unit 2 Royds Enterprise Park Future Fields Bradford Yorkshire BD6 3EW on 12 October 2010 | |
12 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2010 | AR01 |
Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-06-08
|
|
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from laurel house 173 chorley new road bolton BL1 4QZ | |
29 Jan 2009 | 288a | Secretary appointed guinawaz ali ahmed | |
29 Jan 2009 | 288a | Director appointed farooq ali | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from 39A leicester road salford manchester M7 4AS | |
14 Jan 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
06 Jan 2009 | NEWINC | Incorporation |