Advanced company searchLink opens in new window

IDLEBACK LIMITED

Company number 07543087

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-18
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