IRONOAK DEVELOPMENTS LIMITED: Filings
Overview
Company Name | IRONOAK DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09258887 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for IRONOAK DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 13 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 092588870003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 092588870004 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Clark Howes Business Services Limited on Sep 08, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Satisfaction of charge 092588870002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 092588870001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Registration of charge 092588870004, created on Nov 14, 2017 | 29 pages | MR01 | ||||||||||
Registration of charge 092588870003, created on Nov 14, 2017 | 27 pages | MR01 | ||||||||||
Confirmation statement made on Oct 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Kenneth James Sanker on Oct 11, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Clark Howes Business Services Limited on May 08, 2017 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 10 pages | CS01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 10, 2015 | 21 pages | RP04 | ||||||||||
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