Advanced company searchLink opens in new window

ISG HOLDINGS 1 LIMITED

Company number 08582223

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)
09 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Oct 2016 AD01 Registered office address changed from C/O Ideal Boilers Limited National Avenue Hull East Yorkshire HU5 4JB to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 6 October 2016
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 4.70 Declaration of solvency
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-16
30 Sep 2016 TM01 Termination of appointment of Pierre-Louis Andre Francois as a director on 30 September 2016
21 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 942,032
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 942,032
26 Feb 2015 AD01 Registered office address changed from 69-75 Side Newcastle upon Tyne Tyne and Wear NE1 3JE to C/O Ideal Boilers Limited National Avenue Hull East Yorkshire HU5 4JB on 26 February 2015
28 Jan 2015 AP01 Appointment of Philippe Joel Maurice Redon as a director on 6 January 2015
28 Jan 2015 AP01 Appointment of Pierre-Louis Andre Francois as a director on 6 January 2015
28 Jan 2015 TM01 Termination of appointment of Steven Hairsine as a director on 6 January 2015
28 Jan 2015 AP03 Appointment of Philippe Joel Maurice Redon as a secretary on 6 January 2015
28 Jan 2015 TM02 Termination of appointment of Leigh Anthony Wilcox as a secretary on 8 January 2015
28 Jan 2015 TM01 Termination of appointment of Giles William Marshall as a director on 8 January 2015
28 Jan 2015 TM01 Termination of appointment of Edmund Alfred Lazarus as a director on 8 January 2015
28 Jan 2015 TM01 Termination of appointment of George John Letham as a director on 8 January 2015
28 Jan 2015 TM01 Termination of appointment of Trevor Terence Harvey as a director on 6 January 2015
28 Jan 2015 TM01 Termination of appointment of Robert Keith Ellis as a director on 6 January 2015
28 Jan 2015 TM01 Termination of appointment of Shaun Edwards as a director on 6 January 2015
07 Jan 2015 AP01 Appointment of Steven Hairsine as a director on 15 December 2014
07 Jan 2015 AP01 Appointment of Shaun Edwards as a director on 15 December 2014
15 Jul 2014 AA Group of companies' accounts made up to 31 December 2013