- Company Overview for I.H. TOOLS AND FIXINGS LIMITED (07017130)
- Filing history for I.H. TOOLS AND FIXINGS LIMITED (07017130)
- People for I.H. TOOLS AND FIXINGS LIMITED (07017130)
- Insolvency for I.H. TOOLS AND FIXINGS LIMITED (07017130)
- More for I.H. TOOLS AND FIXINGS LIMITED (07017130)
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 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024 | |
22 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2023 | |
23 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2022 | |
29 Sep 2021 | AD01 | Registered office address changed from 21a Sandygate Road Sheffield S10 5NG England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 29 September 2021 | |
29 Sep 2021 | LIQ02 | Statement of affairs | |
29 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
26 Mar 2020 | AD01 | Registered office address changed from 19 Rivelin Park Crescent Sheffield S6 5GF to 21a Sandygate Road Sheffield S10 5NG on 26 March 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
07 Oct 2017 | PSC04 | Change of details for Mr Simon Hobson as a person with significant control on 13 September 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
16 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 |