- Company Overview for IVY COURT DEVELOPMENTS LIMITED (08498894)
- Filing history for IVY COURT DEVELOPMENTS LIMITED (08498894)
- People for IVY COURT DEVELOPMENTS LIMITED (08498894)
- Insolvency for IVY COURT DEVELOPMENTS LIMITED (08498894)
- More for IVY COURT DEVELOPMENTS LIMITED (08498894)
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 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2023 | |
17 Dec 2022 | AD01 | Registered office address changed from 3 Dingle End Folly Road Alfrick Worcester Worcestershire WR6 5HG United Kingdom to Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 17 December 2022 | |
17 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2022 | LIQ01 | Declaration of solvency | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
12 Apr 2022 | PSC04 | Change of details for Mr Tony William Halford as a person with significant control on 12 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from 1 Green Hill Farm Barns Green Hill Lane Hallow Worcester Worcestershire WR2 6LG United Kingdom to 3 Dingle End Folly Road Alfrick Worcester Worcestershire WR6 5HG on 12 April 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Mrs Gail Patricia Halford on 12 April 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Tony William Halford on 12 April 2022 | |
12 Apr 2022 | PSC04 | Change of details for Mrs Gail Patricia Halford as a person with significant control on 12 April 2022 | |
15 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|