- Company Overview for IRON HIDE LIMITED (08377517)
- Filing history for IRON HIDE LIMITED (08377517)
- People for IRON HIDE LIMITED (08377517)
- More for IRON HIDE LIMITED (08377517)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2016 | DS01 | Application to strike the company off the register | |
27 Mar 2015 | CH01 | Director's details changed for Mr Peter Richard Jarvis on 25 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
26 Nov 2013 | AD01 | Registered office address changed from the Edge Mythe Lane Witherley Atherstone Warwickshire CV9 3LS England on 26 November 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from 66 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 5AA on 25 September 2013 | |
06 Sep 2013 | TM01 | Termination of appointment of Julie Eades as a director | |
15 Aug 2013 | AP01 | Appointment of Julie Eades as a director | |
17 Jul 2013 | AD01 | Registered office address changed from 42 Queens Road Coventry CV1 3DX United Kingdom on 17 July 2013 | |
17 Jul 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
28 Jan 2013 | NEWINC |
Incorporation
|