Advanced company searchLink opens in new window

THE IRONING BOARD (RUGBY) LIMITED

Company number 07170478

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2015 DS01 Application to strike the company off the register
23 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
24 Jan 2011 CERTNM Company name changed rugby cleaning company LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
  • NM01 ‐ Change of name by resolution
26 Oct 2010 AP01 Appointment of Mrs Amanda Jane Avery as a director
30 Sep 2010 TM01 Termination of appointment of Daryl Tomkins as a director
30 Sep 2010 TM01 Termination of appointment of Amanda Avery as a director
05 Mar 2010 AD01 Registered office address changed from Unit 18a Hunters Lane Warwickshire Rugby CV21 2NP England on 5 March 2010
25 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted