Advanced company searchLink opens in new window

IST LIMITED

Company number 01884217

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)
21 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2016 4.68 Liquidators' statement of receipts and payments to 21 February 2016
04 Mar 2015 4.68 Liquidators' statement of receipts and payments to 21 February 2015
24 Apr 2014 4.68 Liquidators' statement of receipts and payments to 21 February 2014
19 Feb 2014 AD01 Registered office address changed from 4 St. Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014
04 Mar 2013 4.20 Statement of affairs with form 4.19
04 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Mar 2013 600 Appointment of a voluntary liquidator
12 Feb 2013 AD01 Registered office address changed from 9 Portland Square Bristol BS2 8ST on 12 February 2013
10 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 69,350
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
16 Dec 2010 AD02 Register inspection address has been changed
16 Dec 2010 CH01 Director's details changed for Derek William Lambert on 1 December 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Andrew Christopher Walter Lovell on 1 December 2009
29 Dec 2009 CH01 Director's details changed for Mr Alan George Sandell on 1 December 2009
29 Dec 2009 CH01 Director's details changed for Derek William Lambert on 1 December 2009
29 Dec 2009 CH01 Director's details changed for Elaine Christine Baber on 1 December 2009
29 Dec 2009 CH03 Secretary's details changed for Alan George Sandell on 1 December 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008