Advanced company searchLink opens in new window

IOH GROUP (UK) LIMITED

Company number 08448365

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)
29 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 10 October 2019
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 10 October 2018
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 10 October 2017
28 Oct 2016 AD01 Registered office address changed from 59 Union Street Dunstable LU6 1EX to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 28 October 2016
27 Oct 2016 1.4 Notice of completion of voluntary arrangement
26 Oct 2016 4.20 Statement of affairs with form 4.19
26 Oct 2016 600 Appointment of a voluntary liquidator
26 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-11
21 Sep 2016 AP01 Appointment of Mr Stuart Alan Marsden as a director on 5 September 2016
21 Sep 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-09-21
  • GBP 2
11 May 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Nov 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
06 Jul 2015 TM01 Termination of appointment of Robert George Marsden as a director on 1 July 2015
06 Jul 2015 AP01 Appointment of Mrs Nicola Marsden as a director on 30 April 2015
06 Jul 2015 TM02 Termination of appointment of Robert George Marsden as a secretary on 1 July 2015
17 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
15 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
21 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
18 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 30 April 2014
18 Mar 2013 NEWINC Incorporation