Advanced company searchLink opens in new window

IDT SUPPORT LIMITED

Company number 07378034

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)
05 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 4 February 2020
18 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 4 February 2019
10 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 4 February 2018
05 Dec 2017 LIQ MISC OC Court order insolvency:c/o removal of liquidator
05 Dec 2017 4.40 Notice of ceasing to act as a voluntary liquidator
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 4 February 2017
13 Jan 2017 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Caverswall Stoke on Trent ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 13 January 2017
10 Mar 2016 4.68 Liquidators' statement of receipts and payments to 4 February 2016
01 Apr 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Feb 2015 AD01 Registered office address changed from Garrett House Garrett Field Birchwood Warrington WA3 7BP to The Old Barn Caverswall Park Caverswall Lane Caverswall Stoke on Trent ST3 6HP on 18 February 2015
17 Feb 2015 4.20 Statement of affairs with form 4.19
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
04 Feb 2015 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
06 Oct 2014 AD01 Registered office address changed from Unit 4 Carina Park Westbrook Warrington WA5 8WD to Garrett House Garrett Field Birchwood Warrington WA3 7BP on 6 October 2014
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Jan 2013 AD01 Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England on 17 January 2013
06 Nov 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011