Advanced company searchLink opens in new window

ILLINGWORTH RESEARCH LIMITED

Company number 10538469

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2022 DS01 Application to strike the company off the register
30 Jun 2022 TM01 Termination of appointment of Alison Elizabeth Hibbert as a director on 30 June 2022
27 Jun 2022 AP01 Appointment of Annabelle Jane Elward Newman as a director on 17 June 2022
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Sep 2021 PSC05 Change of details for Illingworth Research Ltd as a person with significant control on 18 December 2020
27 Apr 2021 TM01 Termination of appointment of Juliet Marie Moritz as a director on 23 March 2021
27 Apr 2021 TM01 Termination of appointment of Helen Elizabeth Springford as a director on 21 April 2021
27 Apr 2021 AP01 Appointment of Mrs Alison Elizabeth Hibbert as a director on 20 April 2021
07 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
23 Dec 2020 AP01 Appointment of Juliet Marie Moritz as a director on 21 December 2020
22 Dec 2020 AD01 Registered office address changed from Hazelwood House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR England to Farnborough Business Park 1 Pinehurst Road Farnborough Hampshire GU14 7BF on 22 December 2020
22 Dec 2020 TM01 Termination of appointment of John Malcolm Illingworth as a director on 17 December 2020
22 Dec 2020 AP01 Appointment of Helen Elizabeth Springford as a director on 17 December 2020
22 Sep 2020 AD01 Registered office address changed from St Georges House St. Georges Street Macclesfield SK11 6TG England to Hazelwood House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 22 September 2020
03 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
09 Apr 2019 AD01 Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom to St Georges House St. Georges Street Macclesfield SK11 6TG on 9 April 2019
20 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
17 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-01