- Company Overview for I2 PMO LIMITED (09970537)
- Filing history for I2 PMO LIMITED (09970537)
- People for I2 PMO LIMITED (09970537)
- Insolvency for I2 PMO LIMITED (09970537)
- More for I2 PMO LIMITED (09970537)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2022 | |
14 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
11 Jun 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 11 June 2021 | |
07 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2021 | LIQ01 | Declaration of solvency | |
18 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
23 Dec 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
15 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Jun 2019 | PSC01 | Notification of Steve Paul Dewsnap as a person with significant control on 18 June 2019 | |
20 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 June 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
20 Nov 2017 | CH01 | Director's details changed for Mr Stephen Paul Dewsnap on 20 November 2017 | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates |