- Company Overview for IVOR JAMES LIMITED (10557162)
- Filing history for IVOR JAMES LIMITED (10557162)
- People for IVOR JAMES LIMITED (10557162)
- Insolvency for IVOR JAMES LIMITED (10557162)
- More for IVOR JAMES LIMITED (10557162)
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) |
---|---|---|---|
20 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2023 | |
28 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2022 | |
31 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2021 | |
22 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2020 | |
07 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2020 | LIQ10 | Removal of liquidator by court order | |
06 Nov 2019 | AD01 | Registered office address changed from Unit F Croespenmaen Industrial Estate Kendon Crumlin Gwent Wales NP11 3AG to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 6 November 2019 | |
06 Nov 2019 | LIQ02 | Statement of affairs | |
06 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | TM01 | Termination of appointment of Joshua James Tedstone as a director on 7 January 2019 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from First Floor Unit B1, Lakeview Business Park Lamby Way Cardiff CF3 2EP to Unit F Croespenmaen Industrial Estate Kendon Crumlin Gwent Wales NP11 3AG on 14 August 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
18 Oct 2017 | AD01 | Registered office address changed from Co Pt Consultancy, Regus House Falcon Drive Cardiff Bay Cardiff Glamorgan CF10 4RU Wales to First Floor Unit B1, Lakeview Business Park Lamby Way Cardiff CF3 2EP on 18 October 2017 | |
11 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-11
|