- Company Overview for IWG LIMITED (06965542)
- Filing history for IWG LIMITED (06965542)
- People for IWG LIMITED (06965542)
- Insolvency for IWG LIMITED (06965542)
- More for IWG LIMITED (06965542)
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) |
---|---|---|---|
14 Feb 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2024 | |
20 Jun 2023 | AD01 | Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 20 June 2023 | |
23 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2023 | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2022 | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2021 | |
22 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2020 | |
03 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2019 | |
30 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2018 | |
28 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2017 | |
14 Mar 2016 | AD01 | Registered office address changed from 127-128 the Innovation Centre Festival Drive Victoria Business Park Ebbw Vale Gwent NP23 8XA to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 14 March 2016 | |
11 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2016 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Mar 2015 | TM01 | Termination of appointment of James Le Vannais as a director on 13 March 2015 | |
15 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |