- Company Overview for ILLINGWORTH RESEARCH LIMITED (10538469)
- Filing history for ILLINGWORTH RESEARCH LIMITED (10538469)
- People for ILLINGWORTH RESEARCH LIMITED (10538469)
- More for ILLINGWORTH RESEARCH LIMITED (10538469)
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
|