- Company Overview for ISG HOLDINGS FINANCE LIMITED (08582415)
- Filing history for ISG HOLDINGS FINANCE LIMITED (08582415)
- People for ISG HOLDINGS FINANCE LIMITED (08582415)
- Charges for ISG HOLDINGS FINANCE LIMITED (08582415)
- Insolvency for ISG HOLDINGS FINANCE LIMITED (08582415)
- More for ISG HOLDINGS FINANCE LIMITED (08582415)
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 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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 | |
03 Oct 2016 | 4.70 | Declaration of solvency | |
03 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2016 | LIQ MISC RES | Resolution INSOLVENCY:special resolution on the matter of remuneration. | |
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
|
|
06 Oct 2015 | AA | Full accounts 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
|
|
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 | AP03 | Appointment of Philippe Joel Maurice Redon as a secretary on 6 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Edmund Alfred Lazarus as a director on 6 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of George John Letham as a director on 6 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 | |
28 Jan 2015 | TM01 | Termination of appointment of Steven Hairsine as a director on 6 January 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of Leigh Anthony Wilcox as a secretary on 6 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Giles William Marshall as a director on 8 January 2015 | |
19 Jan 2015 | MR04 | Satisfaction of charge 085824150001 in full | |
07 Jan 2015 | AP01 | Appointment of Steven Hairsine as a director on 15 December 2014 |