Advanced company searchLink opens in new window

IKON SCHOOLS & SPORTS LIMITED

Company number 07221711

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-03
25 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
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