Advanced company searchLink opens in new window

IHW ENTS LIMITED

Company number 07829865

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)
09 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
27 Apr 2017 4.68 Liquidators' statement of receipts and payments to 1 March 2017
14 Mar 2016 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 14 March 2016
11 Mar 2016 4.70 Declaration of solvency
11 Mar 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
25 Feb 2016 AP01 Appointment of Mr Stephen Peter Jeffery as a director on 22 February 2016
25 Feb 2016 TM01 Termination of appointment of Ian Watkins as a director on 22 February 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
02 Nov 2015 CH01 Director's details changed for Ian Watkins on 2 November 2015
16 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
26 Mar 2013 AA Total exemption small company accounts made up to 5 April 2012
13 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
12 Feb 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
12 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
20 Dec 2012 AA01 Previous accounting period shortened from 30 November 2012 to 31 March 2012
30 Nov 2012 AP04 Appointment of Portland Registrars Limited as a secretary
23 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 3 May 2012
01 Nov 2011 NEWINC Incorporation