Advanced company searchLink opens in new window

IHL MAINTENANCE LTD

Company number 10580461

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2020 DS01 Application to strike the company off the register
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Europa House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 1 March 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 SH08 Change of share class name or designation
30 Apr 2018 SH08 Change of share class name or designation
27 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2018 AP03 Appointment of Jessica Amy Basanko as a secretary on 14 March 2018
08 Mar 2018 AP01 Appointment of Luke Iain Houldsworth as a director on 27 February 2018
08 Mar 2018 AP01 Appointment of Jane Susan Houldsworth as a director on 27 February 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
03 Oct 2017 PSC01 Notification of Tracy Bosanko as a person with significant control on 31 March 2017
03 Oct 2017 PSC07 Cessation of John Joseph Ward as a person with significant control on 31 March 2017
29 Sep 2017 AP03 Appointment of Tracy Bosanko as a secretary on 31 March 2017
29 Sep 2017 TM01 Termination of appointment of John Joseph Ward as a director on 31 March 2017
30 Aug 2017 SH08 Change of share class name or designation
24 Aug 2017 PSC04 Change of details for Mr Guy Whinfield Bosanko as a person with significant control on 6 March 2017
24 Aug 2017 PSC07 Cessation of Nigel John Richmond as a person with significant control on 6 March 2017
24 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Aug 2017 SH02 Sub-division of shares on 6 March 2017
24 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 06/03/2017
26 Jul 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018