Advanced company searchLink opens in new window

IRONOAK DEVELOPMENTS LIMITED

Company number 09258887

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)
23 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2020 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 11 December 2020
11 Dec 2020 LIQ01 Declaration of solvency
11 Dec 2020 600 Appointment of a voluntary liquidator
11 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-01
25 Nov 2020 MR04 Satisfaction of charge 092588870003 in full
24 Nov 2020 MR04 Satisfaction of charge 092588870004 in full
20 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
09 Sep 2020 CH04 Secretary's details changed for Clark Howes Business Services Limited on 8 September 2020
15 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2019 MR04 Satisfaction of charge 092588870002 in full
22 Aug 2019 MR04 Satisfaction of charge 092588870001 in full
17 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2017 MR01 Registration of charge 092588870004, created on 14 November 2017
30 Nov 2017 MR01 Registration of charge 092588870003, created on 14 November 2017
18 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
18 Oct 2017 CH01 Director's details changed for Mr Kenneth James Sanker on 11 October 2016
27 Sep 2017 CH04 Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
20 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 October 2015