- Company Overview for IDLEBACK LIMITED (07543087)
- Filing history for IDLEBACK LIMITED (07543087)
- People for IDLEBACK LIMITED (07543087)
- Insolvency for IDLEBACK LIMITED (07543087)
- More for IDLEBACK LIMITED (07543087)
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) |
---|---|---|---|
22 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2022 | |
02 Dec 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Oct 2021 | AD01 | Registered office address changed from 5 Bradmarsh Court Bradmarsh Way Rotherham S60 1BW England to Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 25 October 2021 | |
25 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2021 | LIQ02 | Statement of affairs | |
18 Aug 2021 | PSC07 | Cessation of Daniel James Horner as a person with significant control on 17 August 2021 | |
18 Aug 2021 | PSC02 | Notification of Idleback Holdings Ltd as a person with significant control on 17 August 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
13 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
29 Jan 2020 | TM01 | Termination of appointment of Linda Davies as a director on 29 January 2020 | |
02 Oct 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 May 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
17 Jun 2019 | PSC01 | Notification of Daniel James Horner as a person with significant control on 7 March 2019 | |
17 Jun 2019 | PSC07 | Cessation of Amanda Clare Atkinson as a person with significant control on 7 March 2019 | |
11 Feb 2019 | AP01 | Appointment of Ms Linda Davies as a director on 11 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Amanda Clare Atkinson as a director on 11 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Daniel James Horner as a director on 11 February 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
20 Apr 2018 | AD01 | Registered office address changed from Barbot Old Hall Farm House Carr Hill Greasbrough Road Rotherham S61 4QL to 5 Bradmarsh Court Bradmarsh Way Rotherham S60 1BW on 20 April 2018 |