- Company Overview for I-BROCHURE LIMITED (08028507)
- Filing history for I-BROCHURE LIMITED (08028507)
- People for I-BROCHURE LIMITED (08028507)
- Charges for I-BROCHURE LIMITED (08028507)
- Insolvency for I-BROCHURE LIMITED (08028507)
- More for I-BROCHURE LIMITED (08028507)
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) |
---|---|---|---|
08 Nov 2024 | AD01 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL83QL on 8 November 2024 | |
02 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2024 | |
03 May 2023 | AD01 | Registered office address changed from 53 King Street Manchester Greater Manchester M2 4LQ England to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 3 May 2023 | |
03 May 2023 | RESOLUTIONS |
Resolutions
|
|
03 May 2023 | 600 | Appointment of a voluntary liquidator | |
03 May 2023 | LIQ02 | Statement of affairs | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
30 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CH01 | Director's details changed for Miss Martina Rowbotham on 22 February 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Sep 2020 | PSC04 | Change of details for Mr Alexander Moodie as a person with significant control on 4 September 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mr Alexander Moodie on 4 September 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from 6 Shires Court Boston Spa Wetherby West Yorkshire LS23 6BD England to 53 King Street Manchester Greater Manchester M2 4LQ on 4 September 2020 | |
04 Sep 2020 | PSC04 | Change of details for Mr Alexander Moodie as a person with significant control on 4 September 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mr Alexander Moodie on 4 September 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
10 Oct 2019 | AA01 | Current accounting period extended from 30 December 2019 to 31 December 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
02 Nov 2018 | PSC04 | Change of details for Mr Alexander Moodie as a person with significant control on 28 September 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Alexander Moodie on 28 September 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 December 2017 |