Advanced company searchLink opens in new window

IZON LIMITED

Company number SC181465

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2016 DS01 Application to strike the company off the register
11 Jan 2016 AA Full accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000
22 Dec 2015 TM01 Termination of appointment of Amanda Rose Murray as a director on 2 November 2015
21 May 2015 AD01 Registered office address changed from Suite 1.9 Dalziel Building 7 Scott Street Motherwell North Lanarkshire ML1 1PN to C/O C/O Allan Blackley 26 Inveravon Drive Motherwell Lanarkshire ML1 3BQ on 21 May 2015
05 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
05 Jan 2015 AP01 Appointment of Mr Thomas Allan Blackley as a director on 6 November 2014
31 Dec 2014 AA Full accounts made up to 31 March 2014
06 Mar 2014 AD01 Registered office address changed from Braidhurst Business Centre Davaar Drive Motherwell Lanarkshire ML1 3TW on 6 March 2014
14 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
24 Dec 2013 AA Full accounts made up to 31 March 2013
24 Dec 2012 AA Full accounts made up to 31 March 2012
17 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
31 Dec 2011 AA Accounts for a small company made up to 31 March 2011
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
14 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Mrs Amanda Rose Murray on 1 May 2010
01 Jun 2010 CH01 Director's details changed for Ms Amanda Rose Gibson on 1 May 2010
25 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
25 Jan 2010 CH03 Secretary's details changed for Mr Thomas Allan Blackley on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Ms Amanda Rose Gibson on 25 January 2010
14 Jan 2010 AA Full accounts made up to 31 March 2009