Advanced company searchLink opens in new window

IRONGATE MANAGEMENT SERVICES LIMITED

Company number 08034795

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
27 May 2014 AD01 Registered office address changed from C/O Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY United Kingdom on 27 May 2014
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2014 DS01 Application to strike the company off the register
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
01 Feb 2013 AD01 Registered office address changed from C/O C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 1 February 2013
10 Jul 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
06 Jul 2012 AP01 Appointment of Mrs Amanda Jane Scott-Hopkins as a director
04 Jul 2012 AP01 Appointment of Mr Edward James Scott-Hopkins as a director
04 Jul 2012 AD01 Registered office address changed from Slade House Kirtlington Oxford Oxfordshire OX5 3JA United Kingdom on 4 July 2012
25 Apr 2012 SH08 Change of share class name or designation
25 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2012 TM01 Termination of appointment of Barbara Kahan as a director
18 Apr 2012 NEWINC Incorporation