- Company Overview for IKON SCHOOLS & SPORTS LIMITED (07221711)
- Filing history for IKON SCHOOLS & SPORTS LIMITED (07221711)
- People for IKON SCHOOLS & SPORTS LIMITED (07221711)
- Charges for IKON SCHOOLS & SPORTS LIMITED (07221711)
- Insolvency for IKON SCHOOLS & SPORTS LIMITED (07221711)
- More for IKON SCHOOLS & SPORTS LIMITED (07221711)
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 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2017 | |
08 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2016 | |
03 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2015 | |
18 Jul 2014 | AD01 | Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to 10 St Helens Road Swansea SA1 4AW on 18 July 2014 | |
17 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | AD02 | Register inspection address has been changed from Unit 2 571 Southmead Road Westbury-on-Trym Bristol BS10 5NL United Kingdom | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
23 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Apr 2012 | AD02 | Register inspection address has been changed | |
23 Apr 2012 | CH01 | Director's details changed for Mr John Howard Pearce on 23 April 2012 | |
25 Aug 2011 | AD01 | Registered office address changed from 236 Henleaze Road Bristol BS9 4NG United Kingdom on 25 August 2011 | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
31 Mar 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
19 Apr 2010 | AP01 | Appointment of John Howard Pearce as a director | |
19 Apr 2010 | AP01 | Appointment of Brian William North as a director |