Advanced company searchLink opens in new window

IWG LIMITED

Company number 06965542

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
03 Feb 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 50
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012