Advanced company searchLink opens in new window

I2 PMO LIMITED

Company number 09970537

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-05-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
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