IRONOAK DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameIRONOAK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09258887
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for IRONOAK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on Dec 11, 2020

    2 pagesAD01

    Declaration of solvency

    13 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2020

    LRESSP

    Satisfaction of charge 092588870003 in full

    1 pagesMR04

    Satisfaction of charge 092588870004 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Oct 10, 2020 with updates

    4 pagesCS01

    Secretary's details changed for Clark Howes Business Services Limited on Sep 08, 2020

    1 pagesCH04

    Confirmation statement made on Oct 10, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Satisfaction of charge 092588870002 in full

    1 pagesMR04

    Satisfaction of charge 092588870001 in full

    1 pagesMR04

    Confirmation statement made on Oct 10, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Registration of charge 092588870004, created on Nov 14, 2017

    29 pagesMR01

    Registration of charge 092588870003, created on Nov 14, 2017

    27 pagesMR01

    Confirmation statement made on Oct 10, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Kenneth James Sanker on Oct 11, 2016

    2 pagesCH01

    Secretary's details changed for Clark Howes Business Services Limited on May 08, 2017

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 10, 2016 with updates

    10 pagesCS01

    Second filing of AR01 previously delivered to Companies House made up to Oct 10, 2015

    21 pagesRP04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0