Advanced company searchLink opens in new window

IHC EDINBURGH (HOLDINGS)

Company number 02322036

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-07
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