- Company Overview for IRONWOOD DEVELOPMENTS LIMITED (08498373)
- Filing history for IRONWOOD DEVELOPMENTS LIMITED (08498373)
- People for IRONWOOD DEVELOPMENTS LIMITED (08498373)
- Charges for IRONWOOD DEVELOPMENTS LIMITED (08498373)
- Insolvency for IRONWOOD DEVELOPMENTS LIMITED (08498373)
- More for IRONWOOD DEVELOPMENTS LIMITED (08498373)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2024 | DS01 | Application to strike the company off the register | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Garry Penton on 23 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Anthony James Clements on 23 April 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from Fairbourne Manor Fairbourne Lane Harrietsham Maidstone ME17 1LN England to 2C Clarence Avenue London SW4 8HU on 25 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
27 Feb 2023 | PSC07 | Cessation of Lynn Clements as a person with significant control on 27 February 2023 | |
27 Feb 2023 | PSC01 | Notification of Lynn Clements as a person with significant control on 27 February 2023 | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 May 2021 | PSC01 | Notification of Lynn Clements as a person with significant control on 30 March 2021 | |
06 May 2021 | PSC04 | Change of details for Mr Anthony James Clements as a person with significant control on 30 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
01 Apr 2021 | PSC07 | Cessation of Justin Fletcher as a person with significant control on 30 March 2021 | |
01 Apr 2021 | PSC01 | Notification of Anthony James Clements as a person with significant control on 30 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Justin Fletcher as a director on 25 March 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 26 Parsonsfield Road Banstead Surrey SM7 1JS to Fairbourne Manor Fairbourne Lane Harrietsham Maidstone ME17 1LN on 23 September 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Jun 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
29 Apr 2019 | RM01 | Appointment of receiver or manager |