Advanced company searchLink opens in new window

IRONBRIDGE ESTATES UK (HOLDINGS) LIMITED

Company number 07227914

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Sep 2012 AA01 Previous accounting period shortened from 30 April 2012 to 30 November 2011
04 Sep 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 80
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 21/06/2010
05 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2011 AD01 Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR on 29 November 2011
28 Nov 2011 CERTNM Company name changed mc 480 LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-09-29
14 Nov 2011 TM01 Termination of appointment of Diana Lovedy Newton Terry as a director on 25 October 2011
14 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-11
14 Nov 2011 CONNOT Change of name notice
19 Jul 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 80
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2012
08 Jul 2011 AP01 Appointment of Diana Lovedy Newton Terry as a director
22 Jun 2011 TM02 Termination of appointment of Pauline Prosser as a secretary
22 Jun 2011 TM01 Termination of appointment of Robert Cherry as a director
22 Jun 2011 AP03 Appointment of Diana Lovedy Newton-Terry as a secretary
22 Jun 2011 AP01 Appointment of Mr Peter Anthony Kaufman Kent as a director
15 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08
15 Jun 2010 CONNOT Change of name notice
19 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted