- Company Overview for IRONOAK DEVELOPMENTS LIMITED (09258887)
- Filing history for IRONOAK DEVELOPMENTS LIMITED (09258887)
- People for IRONOAK DEVELOPMENTS LIMITED (09258887)
- Charges for IRONOAK DEVELOPMENTS LIMITED (09258887)
- Insolvency for IRONOAK DEVELOPMENTS LIMITED (09258887)
- More for IRONOAK DEVELOPMENTS LIMITED (09258887)
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
|
|
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 |