- Company Overview for ACCESS IRONBRIDGE LIMITED (10166024)
- Filing history for ACCESS IRONBRIDGE LIMITED (10166024)
- People for ACCESS IRONBRIDGE LIMITED (10166024)
- More for ACCESS IRONBRIDGE LIMITED (10166024)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2020 | DS01 | Application to strike the company off the register | |
25 Nov 2019 | TM01 | Termination of appointment of David William Flavell as a director on 25 November 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
05 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
23 Jun 2017 | TM01 | Termination of appointment of Peter John Lyons as a director on 22 June 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from 7 Lincoln Fields Billingsley Bridgnorth Shropshire WV16 6PB England to 12 Stanton Avenue Stanton Avenue Woodsetton Dudley West Midlands DY1 3RR on 23 June 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Ian Stewart Baxter as a director on 6 March 2017 | |
27 Apr 2017 | AP01 | Appointment of Luke Thomas Bodin as a director on 6 March 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Malcolm Keith Holmes as a director on 6 March 2017 | |
27 Apr 2017 | AP01 | Appointment of Richard Spencer Harper as a director on 6 March 2017 | |
06 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-06
|