- Company Overview for IHC EDINBURGH (HOLDINGS) (02322036)
- Filing history for IHC EDINBURGH (HOLDINGS) (02322036)
- People for IHC EDINBURGH (HOLDINGS) (02322036)
- Insolvency for IHC EDINBURGH (HOLDINGS) (02322036)
- More for IHC EDINBURGH (HOLDINGS) (02322036)
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) |
---|---|---|---|
30 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 11 October 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
20 Mar 2021 | AD01 | Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 20 March 2021 | |
23 Dec 2020 | LIQ01 | Declaration of solvency | |
23 Dec 2020 | LIQ01 | Declaration of solvency | |
23 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
04 Mar 2020 | TM01 | Termination of appointment of Nicolette Henfrey as a director on 24 February 2020 | |
04 Mar 2020 | AP01 | Appointment of Ms Melinda Marie Renshaw as a director on 24 February 2020 | |
08 Aug 2019 | AP01 | Appointment of Heather Carol Wood as a director on 31 July 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Michael Todd Glover as a director on 31 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
03 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jul 2017 | PSC02 | Notification of Six Continents Limited as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
06 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Ralph Wheeler as a director on 27 February 2017 | |
12 Sep 2016 | AP01 | Appointment of Mr Michael Todd Glover as a director on 5 September 2016 |